GEOFFREY TSARAS
Controlled Substance Registration for Practitioner


Address: 267 Grant St, Bridgeport, CT 06610

GEOFFREY TSARAS (Credential# 382575) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2004. The license expiration date date is February 28, 2005. The license status is INACTIVE.

Business Overview

GEOFFREY TSARAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036459. The credential type is controlled substance registration for practitioner. The effective date is October 21, 2004. The expiration date is February 28, 2005. The business address is 267 Grant St, Bridgeport, CT 06610. The current status is inactive.

Basic Information

Licensee Name GEOFFREY TSARAS
Credential ID 382575
Credential Number CSP.0036459
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 267 Grant St
Bridgeport
CT 06610
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-10-21
Effective Date 2004-10-21
Expiration Date 2005-02-28
Refresh Date 2009-01-26

Office Location

Street Address 267 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Benjamin Hans Jeuk 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-06-22 ~ 2023-06-30
Lucia Plichtova 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Kwabena Sefah Nketiah Sarpong 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Prajna D'silva 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Fabricio Malaguez Webber 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Geoffrey M Coley Md 16 Charter Oak Pl, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Geoffrey Miller Md 333 Cedar St, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Geoffrey E Ferrucci Pa 69 Oak Leaf Dr, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey P Robinson Pa 975 Farmington Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey Frattini Dvm 96 Spring St, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
B Geoffrey Burnham Pa 19 Greentree Drive, Waterford, CT 06385 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey L Heyer Md 1 Miranova Pl., Apt 2140, Columbus, OH 43215 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Geoffrey E Herter 32 Ingham Hill Rd, Essex, CT 06426-1507 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey R. Connors 55 Wilkins Street, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Geoffrey Gladstein Md 5520 Park Ave Ste M2-100, Trumbull, CT 06611-3466 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on GEOFFREY TSARAS.

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