RYAN M O'CONNOR (Credential# 1227459) 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.
RYAN M O'CONNOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057303. 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 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777. The current status is active.
Licensee Name | RYAN M O'CONNOR |
Credential ID | 1227459 |
Credential Number | CSP.0057303 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
410 Saybrook Rd Ste 201 Middletown CT 06457-4777 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-07-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
919762 | 1.048583 | Physician/Surgeon | 2010-03-29 | 2020-02-01 - 2021-01-31 | ACTIVE |
927847 | CSP.0047616 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2010-05-13 | 2011-03-01 - 2013-02-28 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan M O'connor | 46 Lawlor Rd, Tolland, CT 06084-3714 | Paramedic | 2019-08-01 ~ 2020-07-31 |
Street Address | 410 SAYBROOK RD STE 201 |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457-4777 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Muhammad Adnan Sohail | 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777 | Controlled Substance Registration for Practitioner | 2019-12-12 ~ 2021-02-28 |
Nicole C Tino | 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stanislaus Opalacz | 410 Saybrook Rd Ste 200, Middletown, CT 06457-4777 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
John K Holzinger Dmd | 410 Saybrook Rd Ste 110, Middletown, CT 06457-4777 | Dentist | 2020-06-01 ~ 2021-05-31 |
Kevin D Cross Dds | 410 Saybrook Rd Ste 202, Middletown, CT 06457-4777 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Middlesex Endoscopy Center LLC · Middlesex Endoscopy Center, LLC | 410 Saybrook Rd Ste 200, Middletown, CT 06457-4777 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Petagay J. O'connor | 22 2nd Ave Apt 4, Danbury, CT 06810-5654 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patrick O'connor Md | 27 Inwood Rd, Woodbridge, CT 06525 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Joule Ann O'connor | 99 Middle St, Bridgeport, CT 06604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeremy O'connor | 6 Lyon St Apt 3, New Haven, CT 06511-4959 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jeffrey M O'connor Pa-c | 96 Goldberg Rd, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Connor A Rowntree | 21 Bathcrescent Ln, Bloomfield, CT 06002-2155 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Francis X O'connor Md | 43 Smith St, Newport, RI 02841-1002 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Christopher F O'connor | Po Box 438, South Glastonbury, CT 06073 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Kathleen A O'connor Pa | 4 Hospital Plz Ste 102, Stamford, CT 06902-3602 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Connor J Telles | 91 Kneeland Rd, New Haven, CT 06512 | Controlled Substance Registration for Practitioner | 2011-03-19 ~ 2013-02-28 |
Please comment or provide details below to improve the information on RYAN M O'CONNOR.
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).