MICHELE J SPENCER-MANZON
Controlled Substance Registration for Practitioner


Address: 25 York St, New Haven, CT 06510-3221

MICHELE J SPENCER-MANZON (Credential# 1199317) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MICHELE J SPENCER-MANZON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056510. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 25 York St, New Haven, CT 06510-3221. The current status is active.

Basic Information

Licensee Name MICHELE J SPENCER-MANZON
Credential ID 1199317
Credential Number CSP.0056510
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 25 York St
New Haven
CT 06510-3221
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-12-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1193373 1.052643 Physician/Surgeon 2013-12-24 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 25 YORK ST
City NEW HAVEN
State CT
Zip Code 06510-3221

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joseph Michael Vinetz 25 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann Balazs Sweasy · Yale University School of Medicine 25 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2019-02-01 ~ 2020-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharma Kattel 29 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner ~
Mark Spencer Godfrey 15 York St, New Haven, CT 06510-3221 Physician/surgeon 2020-06-02 ~ 2021-09-30
Asmita Paudyal-koirala 25 York St Lmp 1072, New Haven, CT 06510-3221 Resident Physician 2018-07-01 ~ 2021-06-30
Amir Soheil Tolebeyan 15 York St # LLCi710, New Haven, CT 06510-3221 Resident Physician 2019-07-10 ~ 2021-06-30
Bertrand Paul Tseng 15 York St LLCi 920b, New Haven, CT 06510-3221 Physician/surgeon 2020-06-01 ~ 2021-05-31
Albert J Sinusas · Yale University Oehs 15 York St # Lci-111b, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Peggy Myung 15 York St Hrt 618c, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Zhong Yun · Yale University School of Medicine 15 York St Hrt 308, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Monika S Laurans Pa 15 York St LLCi 920, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James J Farrell 15 York St Lmp 1080, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06510-3221

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amor C Lomibao 115 Spencer St, Winsted, CT 06098-1140 Controlled Substance Registration for Practitioner 2020-05-21 ~ 2021-02-28
Spencer W Rogers 48 Cleveland Rd, New Haven, CT 06515-2707 Controlled Substance Registration for Practitioner 2011-04-20 ~ 2013-02-28
Colleen M Cattaneo 31 Jolicoeur Ave, Spencer, MA 01562 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Daniel F Reilly Jr. 21 Spencer Dr, Windsor, CT 06095-2433 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Richard M Shoup Md 112 Spencer St, Manchester, CT 06040-4601 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roy E Hitt Jr Md 115 Spencer Street, Winsted, CT 06098-1194 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Natasha A Spencer Md 247 Davis St, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey S Spencer Md 672 Stoneleigh Ave., Carmel, NY 10512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey V Spencer Md 820 Bestgate Rd Ste 2c, Annapolis, MD 21401-3404 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Teresa K Spencer 26 Homestead Ave, Derby, CT 06418-2516 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHELE J SPENCER-MANZON.

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