JEFFREY M KOFFLER
Controlled Substance Registration for Practitioner


Address: 39 Glenbrook Road, Stamford, CT 06902

JEFFREY M KOFFLER (Credential# 146085) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 31, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JEFFREY M KOFFLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0012900. The credential type is controlled substance registration for practitioner. The effective date is March 31, 2019. The expiration date is February 28, 2021. The business address is 39 Glenbrook Road, Stamford, CT 06902. The current status is active.

Basic Information

Licensee Name JEFFREY M KOFFLER
Credential ID 146085
Credential Number CSP.0012900
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 39 Glenbrook Road
Stamford
CT 06902
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-31
Expiration Date 2021-02-28
Refresh Date 2019-04-01

Other licenses

ID Credential Code Credential Type Issue Term Status
543833 1.021760 Physician/Surgeon 1979-11-27 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 39 GLENBROOK ROAD
City STAMFORD
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sidney Yasmeen Turnier 39 Glenbrook Road, Stamford, CT 06902 Registered Nurse 2020-01-01 ~ 2020-12-31
Rue W Mccarthy 39 Glenbrook Road, Stamford, CT 06902 Hairdresser/cosmetician 2018-12-01 ~ 2020-11-30
Yvette Wilks 39 Glenbrook Road, Stamford, CT 06902 Notary Public Appointment 2012-04-26 ~ 2017-04-30
Faye D Algranati 39 Glenbrook Road, Stamford, CT 06902 Optometrist 2015-06-01 ~ 2016-05-31
Christopher J Calrow 39 Glenbrook Road, Stamford, CT 06902 Real Estate Broker 2001-06-01 ~ 2002-03-31
Joyce Weinrich 39 Glenbrook Road, Stamford, CT 06902 Notary Public Appointment 1988-05-25 ~ 1993-03-31
Arthur L Haynes 39 Glenbrook Road, Stamford, CT 06900 Notary Public Appointment 1979-08-01 ~ 1984-03-31
Camilla J Palladino 39 Glenbrook Road, Stamford, CT 06900 Notary Public Appointment 1973-03-23 ~ 1978-03-31
Dorothy H White 39 Glenbrook Road, Stamford, CT 06900 Notary Public Appointment 1968-05-01 ~ 1973-03-31
Harold J Friedman 39 Glenbrook Road, Stamford, CT 06900 Notary Public Appointment 1968-05-13 ~ 1973-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard C Koffler Md 500 Summer St Ste 406, Stamford, CT 06901-4301 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey Factor Jeffrey M. Factor, Md, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey A Carruth Md Po Box 264, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2019-03-10 ~ 2021-02-28
Jeffrey R Uhl Dds 75 Limerick Rd, Trumbull, CT 06611-1828 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Jeffrey N Masi New Haven, CT 06510 Controlled Substance Registration for Practitioner 2011-06-13 ~ 2013-02-28
Jeffrey M Kay 38 Bonwit Rd, Riverside, CT 06878-1215 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey Kleis Dpm 201 Ann St Ste# 203, Hartford, CT 06103 Controlled Substance Registration for Practitioner 1997-03-19 ~ 1998-02-28
Jeffrey Dempski Do Po Box 283, Wiscasset, ME 04578-0283 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey M Ulis 660 Mix Ave #1h, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2010-12-08 ~ 2013-02-28
Jeffrey W Moy 8 Woodhill Rd, Milford, CT 06461-2368 Controlled Substance Registration for Practitioner 2013-09-27 ~

Improve Information

Please comment or provide details below to improve the information on JEFFREY M KOFFLER.

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