MICHAEL J BRENNAN (Credential# 159038) 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.
MICHAEL J BRENNAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0020045. 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 140 Sherman Street, Fairfield, CT 06824. The current status is active.
Licensee Name | MICHAEL J BRENNAN |
Credential ID | 159038 |
Credential Number | CSP.0020045 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
140 Sherman Street Fairfield CT 06824 |
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 | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549826 | 1.032201 | Physician/Surgeon | 1992-04-17 | 2019-11-01 - 2020-10-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael J Brennan | 112 A East Broadway, Milford, CT 06460 | Notary Public Appointment | 1988-06-09 ~ 1993-03-31 |
Michael J Brennan | 15103 Contoy Place, Tampa, FL 33618 | Certified Public Accountant License | 2007-01-01 ~ 2007-12-31 |
Michael J Brennan | 2899 Fortesque Ave, Oceanside, NY 11572 | Electrical Unlimited Contractor | ~ |
Michael J Brennan | 33 Rosemary Ln, Newington, CT 06111-1839 | Home Improvement Salesperson | 2019-08-19 ~ 2020-11-30 |
Michael J Brennan | 4 Tapping Cir, Milford, CT 06460-3665 | Emergency Medical Responder | ~ |
Street Address | 140 SHERMAN STREET |
City | FAIRFIELD |
State | CT |
Zip Code | 06824 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emergency Medical Group | 140 Sherman Street, Fairfield, CT 06824 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Mark C Steckel | 140 Sherman Street, Fairfield, CT 06824 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
William C. Hughes | 140 Sherman Street, Fairfield, CT 06824 | Certified Public Accountant License | 2009-01-01 ~ 2009-12-31 |
William C. Hughes | 140 Sherman Street, Fairfield, CT 06824 | Certified Public Accountant Firm Permit | 2008-01-01 ~ 2008-12-31 |
Richard S Kulzer | 140 Sherman Street, Fairfield, CT 06430 | Lead Inspector | 2000-01-26 ~ 2001-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sean Brennan Pa | 360 Bloomfield Ave Ste 209, Windsor, CT 06095-2700 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Edward N Brennan Md | Topping Rd, Greenwich, CT 06831 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Bruce T Brennan Md | 22 Westfield Ave, Ansonia, CT 06401 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea Brennan Pa · Rustine | 45 Belinsky Cir, Oxford, CT 06478-2711 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tracy E Brennan | 330 Western Boulevard, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sean J Brennan | 20 Blanket Meadow Rd, Monroe, CT 06468-1098 | Controlled Substance Registration for Practitioner | 2015-06-10 ~ 2017-02-28 |
Elizabeth V Brennan | 4575 Congress St, Fairfield, CT 06824-1724 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria Brennan | 162 Babcock Hill Rd, South Windham, CT 06266-1104 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mary Brennan-centrella | 102 W Ridge Ln, Isle La Motte, VT 05463-6701 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren E Brennan | 263 Farmington Ave, Farmington, CT 06032-1956 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHAEL J BRENNAN.
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).