TODD J. OCHSNER DO
Controlled Substance Registration for Practitioner


Address: 19 Brainard Rd, Niantic, CT 06357-1722

TODD J. OCHSNER DO (Credential# 996806) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

TODD J. OCHSNER DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050083. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 19 Brainard Rd, Niantic, CT 06357-1722. The current status is inactive.

Basic Information

Licensee Name TODD J. OCHSNER DO
Credential ID 996806
Credential Number CSP.0050083
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 19 Brainard Rd
Niantic
CT 06357-1722
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-06-16
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Other licenses

ID Credential Code Credential Type Issue Term Status
990331 1.049761-DO Physician/Surgeon 2011-04-21 2014-01-01 - 2014-12-31 INACTIVE

Office Location

Street Address 19 BRAINARD RD
City NIANTIC
State CT
Zip Code 06357-1722

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annester E Ochsner 19 Brainard Rd, Niantic, CT 06357-1722 Real Estate Salesperson 2015-06-01 ~ 2016-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christopher A Samuelsen 49 Brainard Rd, Niantic, CT 06357-1722 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Tara B Krause 31 Brainard Rd, Niantic, CT 06357-1722 Registered Nurse 2016-09-01 ~ 2017-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Oscar R Rosales Ochsner Medical Inst, New Orleans, LA 70121 Controlled Substance Registration for Practitioner 1994-03-29 ~ 1996-04-01
Todd Cassese Md 30 Sherwood Dr, Larchmont, NY 10538 Controlled Substance Registration for Practitioner 2019-03-18 ~ 2021-02-28
Morton F Reiser Md 200 Todd St, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Todd J Dalberg 282 Washington St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Todd Samter 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Todd P Beery 11 Evergreen Trl, Farmington, CT 06032-2142 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Todd A Spock 129 York St Apt 4d, New Haven, CT 06511-5605 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd A. Lefkowitz Md 20 Salem Rd, Woodbridge, CT 06525-2624 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michelene Todd 250 Scuppo Rd, Woodbury, CT 06798-3822 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd Parrilla Do 20 S Anguilla Rd Ste 12, Pawcatuck, CT 06379-1447 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on TODD J. OCHSNER DO.

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