MATTHEW BURNS
Controlled Substance Registration for Practitioner


Address: 19 Crestwood Rd, Simsbury, CT 06070-1731

MATTHEW BURNS (Credential# 1470467) 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

MATTHEW BURNS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067322. 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 19 Crestwood Rd, Simsbury, CT 06070-1731. The current status is active.

Basic Information

Licensee Name MATTHEW BURNS
Credential ID 1470467
Credential Number CSP.0067322
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 19 Crestwood Rd
Simsbury
CT 06070-1731
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-01-19
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1458762 23.004025 Physician Assistant 2018-01-19 2020-01-01 - 2020-12-31 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Matthew Burns · Better Homes Windows & Siding 75 Howard Ave, Ansonia, CT 06401 Home Improvement Salesperson 1996-12-16 ~ 1997-11-30

Office Location

Street Address 19 CRESTWOOD RD
City SIMSBURY
State CT
Zip Code 06070-1731

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stacey R Burns 19 Crestwood Rd, Simsbury, CT 06070 Physician Assistant 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Matthew Braden Burns Miller 12 Somerset Ln, Old Lyme, CT 06371-1737 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Joel E Burns 3 Lexington St, Wethersfield, CT 06109-1229 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Diana B Lowenthal Md 76 Burns Pl, Briarcliff Manor, NY 10510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathleen D Burns 420 Montana Street, Monrovia, CA 91016-8413 Controlled Substance Registration for Practitioner 2019-07-02 ~ 2021-02-28
Kimberly A Burns 465 Wood Hill Rd, Cheshire, CT 06410-4334 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bennett S Burns Md 18 Red Fern Ridge, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Zinoviy Gutkovich Md 68-12 Burns St, Forest Hills, NY 11375 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Carolyn M Sanchez 101 Burns Ct, Pleasant Hill, CA 94523-4101 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Micah A Burns 10 Amsterdam Ave Apt 1101, New York, NY 10023-7496 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jennifer B Burns 1 Arlyn Ridge Rd, Newtown, CT 06470-2552 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MATTHEW BURNS.

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