STEVE S CAMISI
Pharmacist


Address: 40588 Riverbend Dr, Sterling Heights, MI 48310

STEVE S CAMISI (Credential# 946238) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

STEVE S CAMISI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0011794. The credential type is pharmacist. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 40588 Riverbend Dr, Sterling Heights, MI 48310. The current status is active.

Basic Information

Licensee Name STEVE S CAMISI
Credential ID 946238
Credential Number PCT.0011794
Credential Type PHARMACIST
Business Address 40588 Riverbend Dr
Sterling Heights
MI 48310
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-08-17
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2020-02-04

Office Location

Street Address 40588 RIVERBEND DR
City STERLING HEIGHTS
State MI
Zip Code 48310

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Si Yin Geraldine Tan 5565 17 Mile Road, Sterling Heights, MI 48310 Registered Nurse 2019-11-01 ~ 2020-10-31
Carol Ellen Lebioda 2972 Belcher Drive, Sterling Heights, MI 48310 Registered Nurse 2019-09-01 ~ 2020-08-31
Selina S. Patel Vail 4653 Franklin Park Dr, Sterling Heights, MI 48310-1941 Controlled Substance Registration for Practitioner 2017-01-05 ~ 2019-02-28
Mohamad Hamdi 40211 Steel Dr, Sterling Heights, MI 48310-1950 Physician/surgeon ~
Frederick C Navarre 39152 Durand Ct, Sterling Heights, MI 48310-2403 Professional Engineer 2009-02-10 ~ 2010-01-31
Jennifer G Abeto 2036 Hopkins Dr, Sterling Heights, MI 48310-2836 Registered Nurse - Temporary 2016-08-04 ~ 2016-12-01
Rachelle Krystal Dougherty 36866 Kyro Ct, Sterling Heights, MI 48310-4658 Registered Nurse 2016-08-01 ~ 2017-07-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Sarah Keilman 12957 Brierstone Dr, Sterling Heights, MI 48312 Genetic Counselor 2020-09-01 ~ 2021-08-31
Vincenzo Phillip Julian 43643 Lakeview Blvd, Sterling Heights, MI 48313-2007 Controlled Substance Registration for Practitioner 2020-05-26 ~ 2021-02-28
Woods Construction Inc 6396 Product Dr, Sterling Heights, MI 48312-4568 Major Contractor 2020-07-01 ~ 2021-06-30
Alexander Krzeminski 44199 Meadowlake Dr, Sterling Heights, MI 48313-1136 Professional Engineer 2020-02-01 ~ 2021-01-31
Robert J Bartoy 41153 Marjoran Dr, Sterling Heights, MI 48314-3930 Professional Engineer 2014-02-01 ~ 2015-01-31
Melissa Dailey 13265 Highland Circle, Sterling Heights, MI 48312 Registered Nurse 2019-01-14 ~ 2019-10-31
Lake City Pharmacy LLC 33389 Van Dyke Ave, Sterling Heights, MI 48312-5926 Nonresident Pharmacy 2018-09-01 ~ 2019-08-31
Brad S Lukas 8851 Alwardt Dr, Sterling Heights, MI 48313-4809 Registered Nurse 2014-10-22 ~ 2015-10-31
Holly M Mccallen 37219 Ruth Dr, Sterling Heights, MI 48312-1976 Occupational Therapist 2013-08-01 ~ 2015-07-31
Danara R Dixon 3243 Cherry Creek Ln, Sterling Heights, MI 48314-1024 Registered Nurse 2013-11-29 ~ 2013-12-31
Find all Licenses in STERLING HEIGHTS

Competitor

Search similar business entities

City STERLING HEIGHTS
Zip Code 48310
License Type PHARMACIST
License Type + County PHARMACIST + STERLING HEIGHTS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steve's Distribution · Steve Mann 10 Linda Ln, South Windsor, CT 06074 Vending Machine Operator 1998-01-12 ~ 1998-06-30
Steve Nikolis · Steve's Boston Seafood 136 Elm Street, Enfield, CT 06082 Restaurant Wine & Beer 2000-05-06 ~ 2000-11-05
Steve Battistoni · Steve's Sewer-drain Service 193 Hayneb Road, Avon, CT 06001 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Steve Miles Selections 200 Quebec St Bldg 300111, Denver, CO 80230-7149 Out of State Shipper Liquor 2018-10-22 ~ 2019-10-10
Steve Aceto · Steve's Home and Lawn Care 39 Legend Lane, East Haven, CT 06512 Home Improvement Contractor ~ 1995-06-01
Steve's LLC Po Box 244, Windsor, CT 06095 Home Improvement Contractor 2009-08-19 ~ 2009-11-30
Steve Gregory · Steve Gregory Woodworking Po Box 581, Old Lyme, CT 06371 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Steve and Marjorie Harvey Foundation Inc · The Steve Harvey Foundation 5665 North Side Drive, Suite 110, Atlanta, GA 30328 Public Charity 2020-02-13 ~ 2020-11-30
Steve Dudek and Sons Inc 23 Haig Ave, Stamford, CT 06905 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Steve Anderson · Steve's Home Improvement 33 Baldwin St, West Hartford, CT 06110 Home Improvement Contractor 2001-12-19 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on STEVE S CAMISI.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches