ROBERT G SCHNEIDER MD
Controlled Substance Registration for Practitioner


Address: 62 Regents Park, Westport, CT 06880-5533

ROBERT G SCHNEIDER MD (Credential# 148765) 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

ROBERT G SCHNEIDER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0000531. 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 62 Regents Park, Westport, CT 06880-5533. The current status is active.

Basic Information

Licensee Name ROBERT G SCHNEIDER MD
Credential ID 148765
Credential Number CSP.0000531
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 62 Regents Park
Westport
CT 06880-5533
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Office Location

Street Address 62 REGENTS PARK
City WESTPORT
State CT
Zip Code 06880-5533

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert G Schneider 62 Regents Park, Westport, CT 06880-5533 Physician/surgeon 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia L Broder 24 Regents Park, Westport, CT 06880-5533 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Philip A Delgado 63 Regents Park, Westport, CT 06880-5533 Sealed Ticket Operator 2020-03-19 ~
Joan Vogel Elias 51 Regents Park, Westport, CT 06880-5533 Notary Public Appointment 1999-08-06 ~ 2004-08-31
Carly N Berkman 44 Regents Park, Westport, CT 06880-5533 Speech and Language Pathologist ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicole A Schneider 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Schneider Dmd 64 Maple St, Plainville, CT 06062-2296 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Owen B Schneider 52 Beach Rd, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marcie B Schneider Md 239 Glenville Rd, Greenwich, CT 06831-4172 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andreas M Schneider 86 William St, New Haven, CT 06511-4939 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Anne Schneider Mcnulty 60 Westwood Ave Ste 100, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Matthew R Schneider Md 3 Homestead Road, West Simbury, CT 06092 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Harris David Schneider 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-03-04 ~ 2019-02-28
Jack Schneider Md 6361 Pelican Bay Blvd #1205, Naple, FL 34108-7136 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Elena A Schneider · Beliaeva 505 Farmington Ave, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ROBERT G SCHNEIDER MD.

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