MICHELLE M WANG (Credential# 1079774) 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.
MICHELLE M WANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052793. 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 111 Prospect St Apt 405, Stamford, CT 06901-1224. The current status is inactive.
Licensee Name | MICHELLE M WANG |
Credential ID | 1079774 |
Credential Number | CSP.0052793 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
111 Prospect St Apt 405 Stamford CT 06901-1224 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-07-03 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1047193 | 2.010696 | Dentist | 2012-01-27 | 2015-08-01 - 2016-07-31 | INACTIVE |
Street Address | 111 PROSPECT ST APT 405 |
City | STAMFORD |
State | CT |
Zip Code | 06901-1224 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan E Mcniel | 111 Prospect St Apt 508, Stamford, CT 06901-1224 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Tara Rae Rose | 111 Prospect St Apt 501, Stamford, CT 06901-1224 | Massage Therapist | 2012-08-01 ~ 2014-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jisun Lee | 140 Grove St #3a, Stamford, CT 06901 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Sbarro # 968 | 100 Greyrock Place, Stamford, CT 06901 | Bakery | 2020-07-01 ~ 2021-06-30 |
Sausan A Hilmi Md | Ehe International, Stamford, CT 06901 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Andrew Sosa | 66 Summer Street Apt 1508, Stamford, CT 06901 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Kay Rosenberg | 180 Broad Street, Stamford, CT 06901 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Niki Maroulakos | 1 Broad Street, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-16 ~ 2021-05-31 |
Ana D Granda | 355 Atlantic St Unit 20d, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-11 ~ 2021-05-31 |
Zachary Daly Walzer | 800 Summer St, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Kathy E Dunigan | 2 Canterbury Green #2508, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Iwona Grzebyk | 99 Prospect Str Apt 5e, Stamford, CT 06901 | Esthetician | 2020-06-13 ~ 2022-03-31 |
Find all Licenses in zip 06901 |
City | STAMFORD |
Zip Code | 06901 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Zi Wang | 111 Park St., New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jay Chong Wang | 3 Lindall Pl Apt 2, Boston, MA 02114-3437 | Controlled Substance Registration for Practitioner | 2020-04-23 ~ 2021-02-28 |
Xin Wang | 1375 Chapel St Apt G, New Haven, CT 06511-4416 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jeff G Wang | 55 Talcott Rd, Rye Brook, NY 10573-1420 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kai-yi Wang-chu | 333 Chews Landing Rd, Haddonfield, NJ 08033-3839 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Hairong Wang | 35 W Hills Dr, Avon, CT 06001-2239 | Controlled Substance Registration for Practitioner | 2019-12-24 ~ 2021-02-28 |
Paul X Wang Md | 743 Reeder Rd, Panamus, NJ 07652 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Xuan Wang | 2 Park Pl, Hartford, CT 06106-5007 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lu-hua Wang Md | 151-80 17th, White Stone, NY 11357 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Silas L Wang | 5 Perryridge Rd, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Please comment or provide details below to improve the information on MICHELLE M WANG.
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).