MICHAEL L MARK
Controlled Substance Registration for Practitioner


Address: Community Health Center, New Britain, CT 06051

MICHAEL L MARK (Credential# 286671) 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

MICHAEL L MARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0031379. 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 Community Health Center, New Britain, CT 06051. The current status is active.

Basic Information

Licensee Name MICHAEL L MARK
Credential ID 286671
Credential Number CSP.0031379
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Community Health Center
New Britain
CT 06051
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-10-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-11

Other licenses

ID Credential Code Credential Type Issue Term Status
701744 2.006957 Dentist 1986-10-14 2020-02-01 - 2021-01-31 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael L Mark 264 River Rd, Eliot, ME 03903-1311 Professional Engineer 2020-02-01 ~ 2021-01-31

Office Location

Street Address Community Health Center
City New Britain
State CT
Zip Code 06051

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City New Britain
Zip Code 06051
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Britain

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stacey C Michael Dmd Michael Dental of Clinton, LLC, Clilnton, CT 06413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark P Goldstein Md 754 E 6th St #5d, New York, NY 10009 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark C Lee Md 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark R Cullen Md 22 Lee Way, Madison, CT 06443 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Mark W Mossey 227 Church St Apt 10b, New Haven, CT 06510-1824 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark B Robel 28 Greenway Rd, New London, CT 06320-5910 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark S Larsen 160 Shadbush Dr, Colchester, CT 06415 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Kiessling Pa 41 Hilltop Dr., Newbury, NH 03255 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark R Perreault 74 Union Pl Apt 406, Hartford, CT 06103-1412 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Coyle Pa 4 Rockwood Rd, Medway, MA 02053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL L MARK.

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