RICHARD J GARVEY
Controlled Substance Registration for Practitioner


Address: 310 Mill Hill Ave, Bridgeport, CT 06610

RICHARD J GARVEY (Credential# 155872) 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

RICHARD J GARVEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0014512. 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 310 Mill Hill Ave, Bridgeport, CT 06610. The current status is active.

Basic Information

Licensee Name RICHARD J GARVEY
Credential ID 155872
Credential Number CSP.0014512
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 310 Mill Hill Ave
Bridgeport
CT 06610
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 2019-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
543562 1.021070 Physician/Surgeon 1979-03-19 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 310 MILL HILL AVE
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew P Owens 310 Mill Hill Ave, Bridgeport, CT 06610 Physician/surgeon 1999-04-28 ~ 2000-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard C Garvey 500 Mamaroneck Ave Ste 211, Harrison, NY 10528-1600 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Karen Garvey Aprn Anesthesia Associates of New Haven, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1996-08-05 ~ 1996-09-01
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD J GARVEY.

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