MICHELLE M PEREZ (Credential# 308012) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 26, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
MICHELLE M PEREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032124. The credential type is controlled substance registration for practitioner. The effective date is June 26, 2019. The expiration date is February 28, 2021. The business address is 130 Wainwright Pl, Stratford, CT 06614-3247. The current status is active.
Licensee Name | MICHELLE M PEREZ |
Credential ID | 308012 |
Credential Number | CSP.0032124 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
130 Wainwright Pl Stratford CT 06614-3247 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-06-06 |
Effective Date | 2019-06-26 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-06-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
558079 | 1.040496 | Physician/Surgeon | 2002-06-03 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 130 WAINWRIGHT PL |
City | STRATFORD |
State | CT |
Zip Code | 06614-3247 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veronica Wilson | 168 Wainwright Pl, Stratford, CT 06614-3247 | Family Child Care Home | 2017-06-01 ~ 2021-05-31 |
Brian Guido · Guido Construction | 120 Wainwright Pl, Stratford, CT 06614-3247 | Home Improvement Contractor | 2000-01-06 ~ 2000-11-30 |
Outstanding Quality LLC | 200 Wainwright Pl, Stratford, CT 06614-3247 | Home Improvement Contractor | 2008-06-23 ~ 2008-11-30 |
Change A Life Time Companies Inc | 168 Wainwright Pl, Stratford, CT 06614-3247 | Homemaker Companion Agency | 2019-11-01 ~ 2020-10-31 |
Cameyo Weir-agyemang | 168 Wainwright Pl, Stratford, CT 06614-3247 | Family Child Care Substitute | ~ |
Kwame Rashan Power | 168 Wainwright Pl, Stratford, CT 06614-3247 | Family Child Care Substitute | ~ |
Clive Dixon | 168 Wainwright Pl, Stratford, CT 06614-3247 | Family Child Care Substitute | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Marie Minaudo | 80 Barrows Ter, Stratford, CT 06614 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Constance Greene | 65 Pamela Drive, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Courtney M Blaze | 90 Mercer Street, Stratford, CT 06614 | Massage Therapist | 2020-07-01 ~ 2022-06-30 |
William E Rosner Md | 81 B Seminole Lane, Stratford, CT 06614 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Demetrius I Mcqueen | 60 Emerald Pl, Stratford, CT 06614 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
Alan Goldberg | 1825 Barnum Ave, Stratford, CT 06614 | Dentist | 2020-09-01 ~ 2021-08-31 |
Kimberly L Matakevich | 1367 Nichols Avenue, Stratford, CT 06614 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Marybeth Nemergut | 990 Chapel St, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Geraldine C Corry | 135 Wigwam Lane, Stratford, CT 06614 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kathleen Sajgovic | 300 Post Oak Rd, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06614 |
City | STRATFORD |
Zip Code | 06614 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STRATFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mario F Perez Md | Po Box 266, Durham, CT 06422 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jessica R Perez | 305 Post St, Saginaw, MI 48602-2614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Cynthia M Perez | 39 Beachland Ave, Milford, CT 06460-7409 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Shanise Perez | 17 Douglas Rd Apt 312, Whitinsville, MA 01588-2028 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Erik O. Perez | Hartford Hospital, 06012 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Clifford Perez | 80 Seymour St, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2010-08-27 ~ 2011-02-28 |
Jesus B Perez Vilorio Md | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Robert F Perez Md | 562 Higgins Road, Cheshire, CT 06410-1516 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rogelio G Perez Md | 46 Prince Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Luis Perez Md | Po Box 848937, Pembroke Pines, FL 33084 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Please comment or provide details below to improve the information on MICHELLE M PEREZ.
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).