RYAN BARTSCHERER (Credential# 1499803) 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.
RYAN BARTSCHERER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067636. 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 1 Hospital Plaza, Stamford, CT 06904. The current status is active.
Licensee Name | RYAN BARTSCHERER |
Credential ID | 1499803 |
Credential Number | CSP.0067636 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1 Hospital Plaza Stamford CT 06904 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-03-21 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1488036 | 1.057610-RES | Resident Physician | 2017-07-01 | 2017-07-01 - 2020-06-30 | ACTIVE |
Street Address | 1 HOSPITAL PLAZA |
City | STAMFORD |
State | CT |
Zip Code | 06904 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren Page | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Kristen Langan | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Brady Coad | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Marie Sullivan | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Takiyah Mitchell | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Lisa Mcnamee | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Colleen Delaney | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Rachel Silverstein | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2018-03-01 ~ 2022-06-30 |
Azlyn Goff | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Rachel Talley-bruns | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2017-11-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kwok Ming S Lo | Bennett Cancer Center, Stamford, CT 06904 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Shahrzad Mohammadi Md | The Stamford Hospital, Stamford, CT 06904 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elaine Colandro | 217 Southfield Ave, Stamford, CT 06904 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Carla-vanessa Ruiz | 112 Pine Hill Avenue 2, Stamford, CT 06904 | Notary Public Appointment | 2013-08-01 ~ 2018-07-31 |
Gerald L Vincent | P O Box 904, Stamford, CT 06904 | Real Estate Broker | 2019-04-01 ~ 2020-03-31 |
Angelico F Fontaine | P.o. Box 122, Stamford, CT 06904 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
Sonia Laureano | 84 Toros Ave, Stamford, CT 06904 | Family Child Care Substitute | ~ |
John F Revay | 100 Maple Tree Avenue Apt C, Stamford, CT 06904 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael's Fine Painting LLC | P.o Box 196, Stamford, CT 06904 | Home Improvement Contractor | 2019-03-06 ~ 2019-11-30 |
Gustavo Held | Box 10957, Stamford, CT 06904 | Notary Public Appointment | 1987-07-01 ~ 1992-03-31 |
Find all Licenses in zip 06904 |
City | STAMFORD |
Zip Code | 06904 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan S Lee | 31 Bay Dr, Canton, MA 02021-4181 | Controlled Substance Registration for Practitioner | 2020-01-21 ~ 2021-02-28 |
Amy Haydon-ryan Pa | Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan R Campbell | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ryan T O'connell | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan Bell | 33b William St, Greenwich, CT 06830-5608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan M O'connor | 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dylan Ryan | 74 Derby St, Dracut, MA 01826-3921 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence P Ryan Dds | 11 S Main St, Marlborough, CT 06447-1553 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan J Carr | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2011-07-06 ~ 2013-02-28 |
Ryan Houk | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on RYAN BARTSCHERER.
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).