DAVID J SIKOWITZ (Credential# 160377) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 1, 1993. The license expiration date date is February 1, 1995. The license status is INACTIVE.
DAVID J SIKOWITZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019456. The credential type is controlled substance registration for practitioner. The effective date is February 1, 1993. The expiration date is February 1, 1995. The business address is Po Box 351, Middletown, CT 06457. The current status is inactive.
Licensee Name | DAVID J SIKOWITZ |
Credential ID | 160377 |
Credential Number | CSP.0019456 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Po Box 351 Middletown CT 06457 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1993-02-01 |
Expiration Date | 1995-02-01 |
Refresh Date | 2004-04-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549476 | 1.031787 | Physician/Surgeon | 1991-08-02 | 1992-05-27 - 1993-04-30 | INACTIVE |
Street Address | PO BOX 351 |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Viktor Kotlyar Md | Po Box 351, Middletown, CT 06457-7023 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
James Gusfa Md | Po Box 351, Middletown, CT 06457-7023 | Resident Physician | 2014-08-21 ~ 2021-06-30 |
Connecticut Legal Rights Project Inc | Po Box 351, Middletown, CT 06457-7023 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Rose E Persico · Depeault | Po Box 351, Middletown, CT 06457-7023 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Fred Storey | Po Box 351, Middletown, CT 06457-7023 | Psychologist | 2020-05-01 ~ 2021-04-30 |
Robert M Pierro Md · Counseling Affiliates Inc | Po Box 351, Middletown, CT 06457-7023 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
David A Moore | Po Box 351, Middletown, CT 06457-7023 | Emergency Medical Responder | 2010-06-04 ~ 2013-01-01 |
Miroslaw Mikicki · National Industries Inc (s) | Po Box 351, Middletown, CT 06457 | Home Improvement Salesperson | ~ 1993-01-01 |
Alexander Kwan Choi | Po Box 351, Middletown, CT 06457-7023 | Physician/surgeon | 1983-09-12 ~ 1990-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David F Lee Dds | 521 3rd Ave Apt 2, New York, NY 10016-4747 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
David Cone Md | 58 Middletown Ave, New Haven, CT 06513 | Controlled Substance Registration for Practitioner | 2003-07-02 ~ 2004-02-28 |
David A Williams | David Williams Aprn, Danbury, CT 06488 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David P Nocek Md | David Nocek, Greenwich, CT 06831-5100 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David Poppel Md | 113 Elm St, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
David Ryu | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2011-04-22 ~ 2013-02-28 |
David Burchenal | 213 Elm St, Stonington, CT 06378-1165 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David L Coven Md | 79 Second St, Fairfield, CT 06432 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
David Hyung Kim | Alpine, NJ 07620-0899 | Controlled Substance Registration for Practitioner | 2018-12-13 ~ 2021-02-28 |
David E Walker Md | P.o. Box 73, Hadlyme, CT 06439 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on DAVID J SIKOWITZ.
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).