ANDREW H SMICK
Controlled Substance Registration for Practitioner


Address: 279 Sound Beach Ave, Old Greenwich, CT 06870

ANDREW H SMICK (Credential# 148572) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1998. The license expiration date date is February 28, 1999. The license status is INACTIVE.

Business Overview

ANDREW H SMICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0000956. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1998. The expiration date is February 28, 1999. The business address is 279 Sound Beach Ave, Old Greenwich, CT 06870. The current status is inactive.

Basic Information

Licensee Name ANDREW H SMICK
Credential ID 148572
Credential Number CSP.0000956
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 279 Sound Beach Ave
Old Greenwich
CT 06870
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1998-03-01
Expiration Date 1999-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
700014 2.003694 Dentist 1963-07-01 1997-12-22 - 1999-01-31 INACTIVE

Office Location

Street Address 279 SOUND BEACH AVE
City OLD GREENWICH
State CT
Zip Code 06870

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alireza Namjoo Dds 279 Sound Beach Ave, Old Greenwich, CT 06870-1607 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Theodore Mantzikos 279 Sound Beach Ave, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Denny Elliot Inc · Denny Elliot 279 Sound Beach Ave, Old Greenwich, CT 06870 Real Estate Broker 1997-06-01 ~ 1998-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin Kelly Walsh 20 W End, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 2020-06-25 ~ 2021-02-28
Geraldine Smeriglio 15 Saint Claire Avenue, Old Greenwich, CT 06870 Real Estate Salesperson ~
Ellington Enhanced Income Fund Ltd. C/o Ellington Global Asset Management, Old Greenwich, CT 06870 Securities - Exemptions 2020-06-17 ~
Hiba Kamar Hussain 7 Richmond Drive, Old Greenwich, CT 06870 Emergency Medical Technician ~
Old Greenwich Bagel Shop Inc 197 Soundbeach Ave, Old Greenwich, CT 06870 Bakery 2020-07-01 ~ 2021-06-30
Juliana Mendes Napolitano Serrao 3 Tait Road, Old Greenwich, CT 06870 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Robert N Rouleau 205 Shore Road, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Charles W Ginste Jr 44 Tomac Avenue, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Susan R Alisberg Alisberg Parker Architects, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Leander G Krueger 19 Meadow Place, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06870

Competitor

Search similar business entities

City OLD GREENWICH
Zip Code 06870
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OLD GREENWICH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Kornstein Md PC 539 Danbury Rd, Wilton, CT 06897-2216 Controlled Substance Registration for Practitioner 2015-11-12 ~ 2017-02-28
Dan Smick Inc 170 Parade Hill Road, New Canaan, CT 06840 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Andrew E Kim Md 2 Foxhall Rd, Newtown, PA 18940-2930 Controlled Substance Registration for Practitioner 2015-06-15 ~ 2017-02-28
Andrew D Pearle 390 Forest Ave, Rye, NY 10580-3613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew D Stiles 201 Ann St Apt 305, Hartford, CT 06103-2000 Controlled Substance Registration for Practitioner 2015-07-27 ~ 2017-02-28
Andrew Oh 205 Church St Apt 2j, New Haven, CT 06510-1895 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Andrew B Kirk Pa 31 River Rd, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Andrew Lim 81 Fieldstone Run, Farmington, CT 06032-2741 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew Cha 24 Hospital Ave, Danbury, CT 06810-6077 Controlled Substance Registration for Practitioner 2013-03-07 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on ANDREW H SMICK.

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