STEVEN L BEAUCHENE VMD
Controlled Substance Registration for Practitioner


Address: 20 E Shore Dr, Niantic, CT 06357-3406

STEVEN L BEAUCHENE VMD (Credential# 150550) 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

STEVEN L BEAUCHENE VMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0010504. 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 20 E Shore Dr, Niantic, CT 06357-3406. The current status is active.

Basic Information

Licensee Name STEVEN L BEAUCHENE VMD
Credential ID 150550
Credential Number CSP.0010504
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 E Shore Dr
Niantic
CT 06357-3406
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 2019-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
771472 47.001374 Veterinarian 1981-07-24 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 20 E SHORE DR
City NIANTIC
State CT
Zip Code 06357-3406

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rama Goyal Md 16 East Shore Drive, Niantic, CT 06357-3406 Physician/surgeon 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Steven D Cherry Do Po Box 73, Arlington, VT 05250-0073 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Steven C Oh 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2011-06-23 ~ 2013-02-28
Steven C Kim 217 Davey St Apt D, Bloomfield, NJ 07003-6148 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven C Greenberg Md 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Steven M Heffer 161 Boston Ave, Bridgeport, CT 06610-1662 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven S. Kantor Md 127 Aspen Ln, Trumbull, CT 06611-1438 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Steven S Yau Pa 217-17 43rd Avenue, Bayside, NY 11361 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven A Levy Vmd 23 Dionigi Dr, Durham, CT 06422-2916 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Steven J Scrivani Dds 73 Perronette St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on STEVEN L BEAUCHENE VMD.

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