ANETTE BODOKY
Controlled Substance Registration for Practitioner


Address: 30 Shelburne Rd, Stamford, CT 06902-3628

ANETTE BODOKY (Credential# 889307) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 12, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

ANETTE BODOKY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046157. The credential type is controlled substance registration for practitioner. The effective date is August 12, 2009. The expiration date is February 28, 2011. The business address is 30 Shelburne Rd, Stamford, CT 06902-3628. The current status is inactive.

Basic Information

Licensee Name ANETTE BODOKY
Credential ID 889307
Credential Number CSP.0046157
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 30 Shelburne Rd
Stamford
CT 06902-3628
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-08-12
Effective Date 2009-08-12
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Office Location

Street Address 30 SHELBURNE RD
City STAMFORD
State CT
Zip Code 06902-3628

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nicole S Feagin 30 Shelburne Rd, Stamford, CT 06902-3628 Physician Assistant 2020-05-01 ~ 2021-04-30
Randall D Grant 30 Shelburne Rd, Stamford, CT 06902-3628 Physician/surgeon 2020-05-01 ~ 2021-04-30
Tracy Shevell Md 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hebroon Obaid 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shelley Smith Tickett 30 Shelburne Rd, Stamford, CT 06902-3628 Physician/surgeon 2018-04-01 ~ 2019-03-31
Michelle R Maly 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2017-04-21 ~ 2019-02-28
Diana M Bernal-messinger Aprn 30 Shelburne Rd, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2017-04-20 ~ 2019-02-28
Molly Findley 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Maureen C Burke 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jennifer Cabral 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2015-03-23 ~ 2017-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcos Valerio 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
Antonia L Green 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John F Ciannella Md One Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sasha Cobotic 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dmitry Meyerovich 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arunabha Nandi 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julianne M Wilmot 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kamal Addagatla Department of Surgery, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Chao Guo 59 Liberty Street, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Basil N Waoz 1 Hospital Plaza, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in zip 06902-3628

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jin W Kim 231 Carriage Dr, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-01-28 ~ 2021-02-28
Mai T Pho 88 Linden St #2, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Improve Information

Please comment or provide details below to improve the information on ANETTE BODOKY.

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