DAVID J DOBRZANSKI MD
Controlled Substance Registration for Practitioner


Address: 34 Capitol Ave, New Britain, CT 06053-3602

DAVID J DOBRZANSKI MD (Credential# 490452) 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 INACTIVE.

Business Overview

DAVID J DOBRZANSKI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042933. 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 34 Capitol Ave, New Britain, CT 06053-3602. The current status is inactive.

Basic Information

Licensee Name DAVID J DOBRZANSKI MD
Credential ID 490452
Credential Number CSP.0042933
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 34 Capitol Ave
New Britain
CT 06053-3602
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2008-01-29
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-20

Other licenses

ID Credential Code Credential Type Issue Term Status
563740 1.046158 Physician/Surgeon 2008-01-24 2016-08-01 - 2017-07-31 INACTIVE

Office Location

Street Address 34 CAPITOL AVE
City NEW BRITAIN
State CT
Zip Code 06053-3602

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Patricia G Hinckley 34 Capitol Ave, New Britain, CT 06053-3602 Registered Nurse 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jerry's Finish Works LLC 16 Capitol Ave Fl 2, New Britain, CT 06053-3602 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael M Zemsta 20 Capitol Ave, New Britain, CT 06053-3602 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Madeline Munn 8 Capitol Ave Unit 2, New Britain, CT 06053-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bartek Construction LLC 16-1 Capitol Ave, New Britain, CT 06053-3602 Home Improvement Contractor 2009-12-01 ~ 2010-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
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
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David L Coven Md 79 Second St, Fairfield, CT 06432 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
David J Sikowitz Po Box 351, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1993-02-01 ~ 1995-02-01
David Hyung Kim Alpine, NJ 07620-0899 Controlled Substance Registration for Practitioner 2018-12-13 ~ 2021-02-28
David J Lachance Po Box 248, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Steinberg Md 30 Oak St, Stamford, CT 06904-0300 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
David Lang Pa 197 Oak Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID J DOBRZANSKI 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