BRANDON R MANCINI
Controlled Substance Registration for Practitioner


Address: 39 Ives St Unit 504, Hamden, CT 06518-2240

BRANDON R MANCINI (Credential# 1001041) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

BRANDON R MANCINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050386. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 39 Ives St Unit 504, Hamden, CT 06518-2240. The current status is inactive.

Basic Information

Licensee Name BRANDON R MANCINI
Credential ID 1001041
Credential Number CSP.0050386
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 39 Ives St Unit 504
Hamden
CT 06518-2240
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-07-12
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1174313 1.052334 Physician/Surgeon 2013-08-12 2015-10-01 - 2016-09-30 INACTIVE

Office Location

Street Address 39 IVES ST UNIT 504
City HAMDEN
State CT
Zip Code 06518-2240

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thomia D Campbell 39 Ives St Unit 504, Hamden, CT 06518-2240 Dentist 2020-07-01 ~ 2021-06-30
Alicia M. Wills Pa-c 39 Ives St Unit 504, Hamden, CT 06518-2240 Physician Assistant 2016-04-01 ~ 2017-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amita Kulkarni Dds 39 Ives St Unit 505, Hamden, CT 06518-2240 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Danny J Mancini Pa 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David A Mancini 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Matthew D Mancini 57 Barrington Ln, Waterbury, CT 06708-3901 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Steven L Mancini 137 High Service Ave, North Providence, RI 02911-3006 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Brandon W Ko Po Box 3845, Chinle, AZ 86503 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Brandon Tibbitts 113 Elm St Ste 304, Enfield, CT 06082-3739 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brandon M Duncan 425 Sunshine Rd, Brownsville, TX 78521-1633 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Brandon D Lawrence 126 Oldfield Rd, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Brandon H Mcknight 8 Haley Ln, Litchfield, CT 06759-2810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Brandon C Yarns 930 Palm Ave Apt 220, West Hollywood, CA 90069-4050 Controlled Substance Registration for Practitioner 2015-05-12 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on BRANDON R MANCINI.

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