MICHAEL D OTREMBA (Credential# 1171162) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
MICHAEL D OTREMBA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055138. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 360 State St Apt 2418, New Haven, CT 06510-3606. The current status is lapsed.
Licensee Name | MICHAEL D OTREMBA |
Credential ID | 1171162 |
Credential Number | CSP.0055138 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 2418 New Haven CT 06510-3606 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2013-07-02 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491956 | 1.059691-RES | Resident Physician | 2017-07-01 | 2017-07-01 - 2018-06-30 | INACTIVE |
Street Address | 360 STATE ST APT 2418 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lydia L Shook | 360 State St Apt 2418, New Haven, CT 06510-3606 | Physician/surgeon | 2018-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yair Voliovitch | 360 State St Apt 1012, New Haven, CT 06510-3606 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Jovian Yu | 360 State St Apt 1009, New Haven, CT 06510-3606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Theodora Vamvouris | 360 State St Apt 1018, New Haven, CT 06510-3606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Megan Elizabeth Kassick | 360 State St Apt 1014, New Haven, CT 06510-3606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Roula Elmasri | 360 State St Apt 1016 Mb 82, New Haven, CT 06510-3606 | Physician/surgeon | 2016-06-01 ~ 2017-05-31 |
Amanda W Harrington | 360 State St Apt 1018, New Haven, CT 06510-3606 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacey C Michael Dmd | Michael Dental of Clinton, LLC, Clilnton, CT 06413 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K Hwang Dmd | Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Murphy Md | P O Box 484, Danbury, CT 06813 | Controlled Substance Registration for Practitioner | 1996-09-18 ~ 1998-02-28 |
Michael X Lee | 64 Robbins St, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michael B. Tom | 286 Overlook Dr, Greenwich, CT 06830-6720 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Yao | 132 Bell Rd, Scarsdale, NY 10583-5835 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Michael A Mcgourty Pa | 56 Oak St, Middletown, RI 02842-4945 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michael A Tevosian | 680 Mix Ave 1f, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2004-10-08 ~ 2005-02-28 |
Michael M Caruso | Po Box 988, Torrington, CT 06790 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Lao | 195 Hartford Rd Apt C32, New Britain, CT 06053-1519 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on MICHAEL D OTREMBA.
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).