MICHELLE R WISNIEWSKI (Credential# 1047834) 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.
MICHELLE R WISNIEWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051875. 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 62 S Olmstead Ln, Ridgefield, CT 06877-5529. The current status is inactive.
Licensee Name | MICHELLE R WISNIEWSKI |
Credential ID | 1047834 |
Credential Number | CSP.0051875 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
62 S Olmstead Ln Ridgefield CT 06877-5529 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-01-17 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1045684 | 23.002702 | Physician Assistant | 2012-01-03 | 2013-02-01 - 2014-01-31 | INACTIVE |
Street Address | 62 S OLMSTEAD LN |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-5529 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda B Eisen | 40 S Olmstead Ln, Ridgefield, CT 06877-5529 | Speech and Language Pathologist | 2018-06-01 ~ 2019-05-31 |
Peter H Seirup | 64 S Olmstead Ln, Ridgefield, CT 06877-5529 | Home Inspector | 2019-07-01 ~ 2021-06-30 |
Brier Branch Solutions, LLC | 66 S Olmstead Ln, Ridgefield, CT 06877-5529 | Community Association Manager | 2016-02-29 ~ 2017-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy L Wisniewski | 222 Cox Rd, Portland, CT 06480-1327 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John S Wisniewski Md | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chester A Wisniewski Dmd | 487 Main St, Hartford, CT 06103 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Anna Wisniewski-zyskowski Md | 4 Interlaken Rd, Stamford, CT 06903 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicholas E Wisniewski Od | 752 Middletown Road, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren A Hai | 200 Michelle Ln Apt 303, Groton, CT 06340-4235 | Controlled Substance Registration for Practitioner | 2015-02-12 ~ 2017-02-28 |
Michelle L Hershman | 865 Mix Ave Apt L4, New Haven, CT 06514-2143 | Controlled Substance Registration for Practitioner | 2013-07-02 ~ 2015-02-28 |
Michelle L Allyn | 40 Rex Rd, Lisbon, CT 06351-2821 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michelle A Van Name | 22 Acorn Dr, Bethany, CT 06524-3383 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michelle Wojciechowski | 915 N Franklin St, Tampa, FL 33602-3815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHELLE R WISNIEWSKI.
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).