MICHAEL TAYLOR DROBBIN
Controlled Substance Registration for Practitioner


Address: 107 Newtown Road, Danbury, CT 06810

MICHAEL TAYLOR DROBBIN (Credential# 1386321) 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 TAYLOR DROBBIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064262. 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 107 Newtown Road, Danbury, CT 06810. The current status is inactive.

Basic Information

Licensee Name MICHAEL TAYLOR DROBBIN
Credential ID 1386321
Credential Number CSP.0064262
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 107 Newtown Road
Danbury
CT 06810
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2016-10-27
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1379243 1.055851-DO Physician/Surgeon 2016-10-21 2018-10-01 - 2019-09-30 INACTIVE

Office Location

Street Address 107 Newtown Road
City Danbury
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M Goldenberg 107 Newtown Road, Danbury, CT 06810 Physician/surgeon 2020-08-01 ~ 2021-07-31
Purvi P. Shah 107 Newtown Road, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
Prashant Soni Md 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sohel M Islam 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jocelyn Fillian Dore 107 Newtown Road, Danbury, CT 06810 Audiologist 2020-01-01 ~ 2020-12-31
Joseph R Gordon 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City Danbury
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Danbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ben F Taylor 60 Colony Rd, New Haven, CT 06511-2812 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Amy C Taylor 44 Orange St Apt 317, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Ginnie B Taylor 54 Academy St, Manchester, CT 06040-4452 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Peggy H Fishman Md 24 Taylor Pl, Westport, CT 06880-4313 Controlled Substance Registration for Practitioner 2019-04-24 ~ 2021-02-28
Bennie Taylor II 275 Winchester Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Willeatha Taylor 179 Brookdale Ave, New Rochelle, NY 10801 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ruth Boadu 25 Taylor St Apt 11, Stamford, CT 06902-5758 Controlled Substance Registration for Practitioner 2015-08-26 ~ 2017-02-28
Daniel M Taylor 163 Mooreland Rd., Kensington, CT 06037 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Taylor Corry 31 Middle Ave, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Taylor M Priest 55 Tanglewood Rd, Trumbull, CT 06611-1631 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL TAYLOR DROBBIN.

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