KEVIN M KENNEDY (Credential# 155812) 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.
KEVIN M KENNEDY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013664. 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 3193 Main Street, Bridgeport, CT 06606. The current status is active.
Licensee Name | KEVIN M KENNEDY |
Credential ID | 155812 |
Credential Number | CSP.0013664 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
3193 Main Street Bridgeport CT 06606 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
701637 | 2.006732 | Dentist | 1985-09-14 | 2019-12-01 - 2020-11-30 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin M Kennedy | 53 Hickory Way, Stamford, CT 06907 | Emergency Medical Technician | 2003-04-09 ~ 2006-04-01 |
Kevin M Kennedy · Suburban Construction | 375 Kent Rd, New Milford, CT 06776 | Home Improvement Contractor | 1998-07-08 ~ 1998-11-30 |
Street Address | 3193 MAIN STREET |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John J Kennedy | 361 South St, Suffield, CT 06078 | Controlled Substance Registration for Practitioner | 1994-11-18 ~ 1996-12-01 |
Scott A Green Do | 35 Kennedy Dr, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Neal Mandell | 220 Kennedy Dr, Torrington, CT 06790-3096 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sreenivasulu Panguluri Dds | 181 Kennedy Dr Apt 108, Malden, MA 02148-3442 | Controlled Substance Registration for Practitioner | 2011-06-23 ~ 2013-02-28 |
Joseph J Creme Md | 7 Kennedy Dr, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Nicholas J Manzoli Dmd | 39 Kennedy Dr Ste C, Putnam, CT 06260-1957 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marie A Mantelli | 5 Kennedy Dr, Putnam, CT 06260-1939 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laurie J Kennedy | 14 Nutmeg Dr, Somers, CT 06071-1451 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Edward A Curran Md | 5 Kennedy Dr, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Amar M Alkhotani | 1 Kennedy Ave, Danbury, CT 06810-5890 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on KEVIN M KENNEDY.
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).