MIA KAZANJIAN
Controlled Substance Registration for Practitioner


Address: 1300 Post Rd, Fairfield, CT 06824-6038

MIA KAZANJIAN (Credential# 1348025) 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

MIA KAZANJIAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062482. 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 1300 Post Rd, Fairfield, CT 06824-6038. The current status is active.

Basic Information

Licensee Name MIA KAZANJIAN
Credential ID 1348025
Credential Number CSP.0062482
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1300 Post Rd
Fairfield
CT 06824-6038
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-07-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-10-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1340447 1.055413 Physician/Surgeon 2016-07-01 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1300 POST RD
City FAIRFIELD
State CT
Zip Code 06824-6038

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mikail Tas 1300 Post Rd, Fairfield, CT 06824-6038 Hairdresser/cosmetician 2018-01-01 ~ 2019-12-31
Peter E Norton 1300 Post Rd, Fairfield, CT 06824-6038 Real Estate Broker 2013-04-01 ~ 2014-03-31
Life Gallery Inc (the) 1300 Post Rd, Fairfield, CT 06430 Operator of Weighing & Measuring Devices 2004-12-30 ~ 2005-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louise E Tortora 1300 Post Rd Ste 206, Fairfield, CT 06824-6038 Podiatrist 2020-08-01 ~ 2021-07-31
Emily Destefano Roman 1300 Post Rd Ste 202, Fairfield, CT 06824-6038 Physician Assistant 2020-06-01 ~ 2021-05-31
16 Handles 1300 Post Rd Ste 6, Fairfield, CT 06824-6038 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Melinda I Davis 1300 Post Rd #202, Fairfield, CT 06824-6038 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Norton A Kazanjian 3 Harbors Lane, Friendship, ME 04547 Homeopathic Physician 1999-06-22 ~ 2000-03-31
Zhi Xin Xu Md 47-46 190th St, Flushing, NY 11358 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Improve Information

Please comment or provide details below to improve the information on MIA KAZANJIAN.

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