WILLIAM G CHANG
Controlled Substance Registration for Practitioner


Address: 27 Stacey Ln, Madison, CT 06443

WILLIAM G CHANG (Credential# 446127) 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

WILLIAM G CHANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039803. 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 27 Stacey Ln, Madison, CT 06443. The current status is active.

Basic Information

Licensee Name WILLIAM G CHANG
Credential ID 446127
Credential Number CSP.0039803
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 27 Stacey Ln
Madison
CT 06443
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-10-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
943731 1.049303 Physician/Surgeon 2010-10-28 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 27 Stacey Ln
City Madison
State CT
Zip Code 06443

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Grace S Lee 27 Stacey Ln, Madison, CT 06443-2465 Physician/surgeon 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City Madison
Zip Code 06443
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Madison

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chang Na 925 Mix Ave Apt 1p, Hamden, CT 06514-5119 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Lin-yu D Chang 15 Perry Ave Apt D10, Norwalk, CT 06850-1653 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chang Soo Kim 35 Deacons Way, New Canaan, CT 06840-4221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chang B Son 78 Olive St #210, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Suk C Chang Md 214 Amity Rd, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Yoon H Chang 64 Robbins St, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Zenas Chang 199 Foxboro Dr., Newington, CT 06111 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Micheal Chang Dds 27 Northill St #5v, Stamford, CT 06907 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Jason S Chang Md 40 Temple St Ste 6c, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jerry W Chang 111 Park St #4t, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2004-09-13 ~ 2005-02-28

Improve Information

Please comment or provide details below to improve the information on WILLIAM G CHANG.

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