MICHELLE RODRIGUEZ (Credential# 2020450) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 24, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
MICHELLE RODRIGUEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0073413. The credential type is controlled substance registration for practitioner. The effective date is March 24, 2020. The expiration date is February 28, 2021. The business address is 219 S Broad St Apt S104, Meriden, CT 06450-6508. The current status is active.
Licensee Name | MICHELLE RODRIGUEZ |
Credential ID | 2020450 |
Credential Number | CSP.0073413 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
219 S Broad St Apt S104 Meriden CT 06450-6508 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2020-03-24 |
Effective Date | 2020-03-24 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-03-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1807161 | 3.003139 | Optometrist | 2019-12-09 | 2019-12-09 - 2020-09-30 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michelle Rodriguez | 12 Maple Ave, Farmington, CT 06032-1717 | Hairdresser/cosmetician | 2019-01-01 ~ 2020-12-31 |
Michelle Rodriguez | 348 Park Street, Bridgeport, CT 06604 | Emergency Medical Responder | ~ 1996-07-01 |
Michelle Rodriguez | 42 Big Horn Road, Shelton, CT 06484-3209 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Michelle Rodriguez | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1998-12-01 ~ 2000-11-30 |
Michelle Rodriguez | 644 Mountain Road, Cheshire, CT 06410 | Hairdresser/cosmetician | 2016-10-01 ~ 2018-09-30 |
Street Address | 219 S BROAD ST APT S104 |
City | MERIDEN |
State | CT |
Zip Code | 06450-6508 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Myron N Harris | 219 S Broad St Apt S103, Meriden, CT 06450-6508 | Massage Therapist | 2018-04-01 ~ 2020-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachaellee E Standish | 5401 Yale Ave, Meriden, CT 06450 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Yajaira Perez | 44 Sagamore Rd, Meriden, CT 06450 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Stephanie Savejs | 818 Paddock Ave, Meriden, CT 06450 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kellie Victoria Katkauskas | 194 Catherine Dr., Meriden, CT 06450 | Marital and Family Therapist Associate | ~ |
Shannon Lee Nessing | 278 Britannia St, Meriden, CT 06450 | Nail Technician | ~ |
Miller Company | 99 Center St, Meriden, CT 06450 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kristina Rodriguez | 51 Hobart St., Waterbury, CT 06450 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Agatha V Pestilli | 148 Alexander Dr, Meriden, CT 06450 | Architect | 2020-08-01 ~ 2021-07-31 |
Wayne M Flis | 250 Liberty St. #1, Meriden, CT 06450 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
J&e General Contractor LLC | 787 N Colony Rd Apt 29, Meriden, CT 06450 | Home Improvement Contractor | 2020-06-23 ~ 2020-11-30 |
Find all Licenses in zip 06450 |
City | MERIDEN |
Zip Code | 06450 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MERIDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Felix A Rodriguez Md | 38 N Main St Apt #16, W Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 1993-06-10 ~ 1995-04-01 |
Victor R Rodriguez | 257 Grant St, Bridgeport, MA 06610 | Controlled Substance Registration for Practitioner | 2004-09-16 ~ 2005-02-28 |
Jennifer Rodriguez | 24 Hospital Ave, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2009-09-02 ~ 2011-02-28 |
Margaret T Rodriguez | 321 Hang Dog Ln, Wethersfield, CT 06109-3928 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth M Rodriguez | 30 Shelburne Rd, Stamford, CT 06902-3628 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Wilfredo Rodriguez-jimenez | 122 Morgan St, Apt 320, Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2015-04-14 ~ 2017-02-28 |
Maria A Rodriguez | 10 Avalon Dr Apt 3121, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2007-03-13 ~ 2008-02-29 |
Rodriguez Mary A | 1161 Palisado Ave, Windsor, CT 06095 | Controlled Substance Registration for Practitioner | ~ |
Ana Rodriguez-musterer | 103 Village Pond Rd, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alejandro Hernandez Rodriguez | 333 Cedar St Tmp 3, New Haven, CT 06510-3206 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHELLE RODRIGUEZ.
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).