JOAN T GEWIRTZ
Controlled Substance Registration for Practitioner


Address: 70 Mill River Street, Stamford, CT 06902

JOAN T GEWIRTZ (Credential# 157060) 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

JOAN T GEWIRTZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015708. 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 70 Mill River Street, Stamford, CT 06902. The current status is active.

Basic Information

Licensee Name JOAN T GEWIRTZ
Credential ID 157060
Credential Number CSP.0015708
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 70 Mill River Street
Stamford
CT 06902
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

Other licenses

ID Credential Code Credential Type Issue Term Status
547229 1.028538 Physician/Surgeon 1987-09-14 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 70 MILL RIVER STREET
City STAMFORD
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Boris Mayzler 70 Mill River Street, Stamford, CT 06902 Physician/surgeon 2020-08-01 ~ 2021-07-31
Peter Laforte Md 70 Mill River Street, Stamford, CT 06962 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hitchcock Munson Opticians 70 Mill River Street, Stamford, CT 06902 Optical Selling Permit 2010-09-01 ~ 2011-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joan Cho Md 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Paul 680 Mix Ave Apt 3p, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-10-19 ~ 2011-02-28
Daniel Brein 19 Joan Dr, Chappaqua, NY 10514-1414 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Doback Pa 57 Marbern Ln, Naugatuck, CT 06770-1613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Alvarez 991 Main St Apt 208, Bridgeport, CT 06604-4268 Controlled Substance Registration for Practitioner 2012-10-03 ~ 2013-02-28
Joan Steinhardt Pa 375 Glendale Ave Apt D-7, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1993-08-02 ~ 1995-02-01
Joan Matyia Dvm 46 Oak Lane Ext, Stonington, CT 06378 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Pino 75 Avonwood Rd, Avon, CT 06001-2052 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Joan P Palacios 17 Acton St Apt 104, New Britain, CT 06053-2857 Controlled Substance Registration for Practitioner 2013-08-05 ~ 2015-02-28
Joan M Biskup Pa 17 Robin Rd, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOAN T GEWIRTZ.

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