CANDICE J MCNEIL MD
Controlled Substance Registration for Practitioner


Address: 877 Heatherstone Way Apt 316, Mountain View, CA 94040-3514

CANDICE J MCNEIL MD (Credential# 382558) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.

Business Overview

CANDICE J MCNEIL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036455. The credential type is controlled substance registration for practitioner. The effective date is June 28, 2008. The expiration date is February 28, 2009. The business address is 877 Heatherstone Way Apt 316, Mountain View, CA 94040-3514. The current status is inactive.

Basic Information

Licensee Name CANDICE J MCNEIL MD
Credential ID 382558
Credential Number CSP.0036455
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 877 Heatherstone Way Apt 316
Mountain View
CA 94040-3514
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-10-21
Effective Date 2008-06-28
Expiration Date 2009-02-28
Refresh Date 2011-01-12

Office Location

Street Address 877 HEATHERSTONE WAY APT 316
City MOUNTAIN VIEW
State CA
Zip Code 94040-3514

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert W Lauffer · Chem Syst Div of United Tech 1050 Crestview Dr, Mountain View, CA 94040 Professional Engineer 1986-04-08 ~ 1987-01-31
Guey Shia Tsay 1200 Dale Ave, Mountain View, CA 94040 Registered Nurse 1994-08-29 ~ 1995-08-31
Colleen M Mullenex · Sullivan 22545 Eunice Ave., Mountain View, CA 94040 Massage Therapist 2001-05-10 ~ 2002-05-31
Robert H Kinghorn 1749 Peartree Ln, Mt View, CA 94040 Electrical Unlimited Journeyperson ~
Silicon Valley Community Foundation 2440 W El Camino Real Ste 300, Mountain View, CA 94040-1498 Public Charity 2019-12-01 ~ 2020-11-30
Andrea A Perreault · Spinelli 870 E El Camino Real Apt 127, Mountain View, CA 94040-2835 Registered Nurse 2017-09-01 ~ 2018-08-31
Mari Lee Renna 1278 Cuernavaca Circulo, Mountain View, CA 94040-3546 Registered Nurse ~
Charlotte Silbaugh 1726 Peachtree Ct, Mountain View, CA 94040-3617 Registered Nurse 1997-10-07 ~ 1998-11-30
Safwan S Halabi 1633 Montalto Dr, Mountain View, CA 94040-3757 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sunil K Upender 2345 Sun Mor Ave, Mountain View, CA 94040-3836 Physician/surgeon 2010-12-01 ~ 2011-11-30
Find all Licenses in zip 94040

Competitor

Search similar business entities

City MOUNTAIN VIEW
Zip Code 94040
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MOUNTAIN VIEW

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James L Mcneil P.o. Box 401, Cloudcroft, NM 88317 Controlled Substance Registration for Practitioner 1995-09-11 ~ 1996-02-28
Dana A Peterson 17 Mcneil Cir, Marlborough, MA 01752-1677 Controlled Substance Registration for Practitioner 2015-01-09 ~ 2017-02-28
Brenda B. Mcneil 29 Paula Ln, Waterford, CT 06385-1521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Barry C Mcneil Md 2928 Molly Dr, Lawrenceville, GA 30044-5244 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maureen A Spain Aprn 253 N Mcneil St, Memphis, TN 38112-5107 Controlled Substance Registration for Practitioner 2010-03-22 ~ 2011-02-28
Jaime Chandler Mcneil 6 Stone Brook Rd, Windham, ME 04062-4554 Controlled Substance Registration for Practitioner 2020-05-18 ~ 2021-02-28
Candice Sheldon 42 Arnold Way, West Hartford, CT 06119-1206 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
David Thomas Decoteau 22 Candice Cir, Springfield, MA 01107-1244 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Candice I Hacker Hospital of St.raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-06-13 ~ 2007-02-28
Candice T Pych 12 Hemlock Trail, Ellington, CT 06029 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CANDICE J MCNEIL MD.

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