OLIVIA J STUMPF
Controlled Substance Registration for Practitioner


Address: 134 Popes Island Rd, Milford, CT 06461-1738

OLIVIA J STUMPF (Credential# 1348543) 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.

Business Overview

OLIVIA J STUMPF is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062498. 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 134 Popes Island Rd, Milford, CT 06461-1738. The current status is lapsed.

Basic Information

Licensee Name OLIVIA J STUMPF
Credential ID 1348543
Credential Number CSP.0062498
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 134 Popes Island Rd
Milford
CT 06461-1738
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2016-04-20
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1348546 CSP.0062501 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-04-20 2017-03-01 - 2019-02-28 LAPSED
1388487 CSP.0064319 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-11-10 2017-03-01 - 2019-02-28 LAPSED
1301756 12.006215 Advanced Practice Registered Nurse 2015-08-04 2016-08-01 - 2017-07-31 INACTIVE
1038817 10.102929 Registered Nurse 2011-10-27 2016-08-01 - 2017-07-31 INACTIVE
1306718 CSP.0061353 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-08-22 2015-08-22 - 2017-02-28 INACTIVE

Office Location

Street Address 134 POPES ISLAND RD
City MILFORD
State CT
Zip Code 06461-1738

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joanne M Martin 134 Popes Island Rd, Milford, CT 06461-1738 Professional Counselor 2019-05-01 ~ 2020-04-30
Ryan M Lee 134 Popes Island Rd, Milford, CT 06461-1738 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ross G Spiegel 122 Popes Island Rd, Milford, CT 06461-1738 Architect 2020-08-01 ~ 2021-07-31
Mark H Blechner 132 Popes Island Rd, Milford, CT 06461-1738 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bleixen Carolina Andrade 18 Grassy Lane, Milford, CT 06461 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Lesley A Zinsky 63 Westwood Road, Milford, CT 06461 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Melanie A Maguire 132 Cornfield Rd, Milford, CT 06461 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Audrey J Seigle 304 Foxwood Lane, Milford, CT 06461 Registered Nurse 2020-09-01 ~ 2021-08-31
Ariana M Acquarulo 663 West Ave #22, Milford, CT 06461 Physician Assistant 2020-07-01 ~ 2021-06-30
Ronald D'aurelio 69 Sassacus Drive, Milford, CT 06461 Architect 2020-08-01 ~ 2021-07-31
Kellie Catherine Doris Balfe 71 Orange Ave, Milford, CT 06461 Behavior Analyst 2020-06-01 ~ 2021-05-31
Donna J Iaffaldano · Shamatovich 45 Yankee Hollow Road, Milford, CT 06461 Registered Nurse 2020-07-01 ~ 2021-06-30
Kaitlynn Stevens 27 Munson Street, Milford, CT 06461 Registered Nurse ~
Scott S Lucas 59 Undine Street, Milford, CT 06461 Respiratory Care Practitioner 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06461

Competitor

Search similar business entities

City MILFORD
Zip Code 06461
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Olivia R Wright Md 922 Quinnipiac Ave Apt #3, New Haven, CT 06513 Controlled Substance Registration for Practitioner 1999-03-26 ~ 2000-02-28
Michelle Olivia Dao 326 Washington St., Norwich, CT 06360 Controlled Substance Registration for Practitioner 2017-05-23 ~ 2019-02-28
Olivia R Enright 42 Ridge Street, Cos Cob, CT 06807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Olivia D Carter 213 Glen St, New Britain, CT 06051-3027 Controlled Substance Registration for Practitioner 2019-01-07 ~ 2021-02-28
Olivia J Koukoularis 4 Cavasin Dr, East Lyme, CT 06333-1307 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Olivia J Carpinello IIi 101 N Main St, West Hartford, CT 06107-1925 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Chloe Olivia Zimmerman 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Olivia M Kousky Pa-c 521 Boston Post Road, Orange, CT 06460 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Olivia Gail Hayward 2390 State St Apt 5c, Hamden, CT 06517-3714 Controlled Substance Registration for Practitioner 2020-01-30 ~ 2021-02-28
Melanie Olivia Robinson 268 State Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on OLIVIA J STUMPF.

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