MICHAEL JOSEPH BREEN
Controlled Substance Registration for Practitioner


Address: 2720 State St Apt 4, Hamden, CT 06517-2237

MICHAEL JOSEPH BREEN (Credential# 1357328) 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 INACTIVE.

Business Overview

MICHAEL JOSEPH BREEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062896. 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 2720 State St Apt 4, Hamden, CT 06517-2237. The current status is inactive.

Basic Information

Licensee Name MICHAEL JOSEPH BREEN
Credential ID 1357328
Credential Number CSP.0062896
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2720 State St Apt 4
Hamden
CT 06517-2237
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2016-06-17
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1491539 1.059274-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 2720 STATE ST APT 4
City HAMDEN
State CT
Zip Code 06517-2237

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andre Paolo Rebaza 2720 State St Apt 4, Hamden, CT 06517-2237 Resident Physician 2017-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacqueline V Smith · Powell 2720 State St Apt 5, Hamden, CT 06517-2237 Registered Nurse 2020-01-01 ~ 2020-12-31
Neha Singh 2390 State Street Unit 7k, Hamden, CT 06517-2237 Licensed Practical Nurse 2019-08-01 ~ 2020-07-31
Samantha T Newman 2720 State St Apt 11, Hamden, CT 06517-2237 Athletic Trainer 2017-10-01 ~ 2018-09-30
Lisa A Bemben 2720 State St Apt 8, Hamden, CT 06517-2237 Real Estate Salesperson 2010-05-11 ~ 2011-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeanette Breen Lnm 2395 Harrison Ave, Baldwin, NY 11510 Controlled Substance Registration for Practitioner ~ 2000-02-28
Christine N Breen Pa-c 7 Stebbins Ave, Staten Island, NY 10310-1637 Controlled Substance Registration for Practitioner 2011-03-08 ~ 2013-02-28
Michael W Joseph 254 Riverside Dr, Hamden, CT 06518-2624 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Michael Vinetz 25 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Michael Ryan 5 Comstock Dr, Shrewsbury, MA 01545-5461 Controlled Substance Registration for Practitioner ~
David Breen Lomasney 11132 76th Ave Apt 5b, Forest Hills, NY 11375-6403 Controlled Substance Registration for Practitioner 2019-06-06 ~ 2021-02-28
Joseph Michael Lane Md 38 Saw Mill Hill Rd, Ridgefield, CT 06877 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stacey C Michael Dmd Michael Dental of Clinton, LLC, Clilnton, CT 06413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
St Joseph's Manor 6448 Main Street, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2000-12-22
St Joseph's Hospital 128 Strawberry Hill Ave, Stamford, CT 06904 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL JOSEPH BREEN.

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