TAYLOR C BROWN (Credential# 1000854) 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.
TAYLOR C BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050283. 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 198 Alden Ave, New Haven, CT 06515-2112. The current status is active.
Licensee Name | TAYLOR C BROWN |
Credential ID | 1000854 |
Credential Number | CSP.0050283 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
198 Alden Ave New Haven CT 06515-2112 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-06-27 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491544 | 1.059279-RES | Resident Physician | 2017-07-01 | 2018-07-01 - 2020-06-30 | ACTIVE |
1527572 | 1.061837 | Physician/Surgeon | 2018-08-28 | 2019-03-29 - 2019-10-31 | INACTIVE |
Street Address | 198 ALDEN AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06515-2112 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jake Nesdale | 212 Alden Ave, New Haven, CT 06515-2112 | Emergency Medical Technician | 2020-04-09 ~ 2022-03-31 |
Longobardi Fuel Oil | 206 Alden Ave, New Haven, CT 06515-2112 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Pasqual Longobardi | 206 Alden Ave, New Haven, CT 06515-2112 | Heating, Piping & Cooling Limited Contractor | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lakiya D Nichols | 114 Davis Street, New Haven, CT 06515 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Danielle E Guadalupe | 30 Whittier Road, New Haven, CT 06515 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Mcdonald's | 1094 Whalley Ave, New Haven, CT 06515 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hilda Rocio Sanango | 86 Springside Av, New Haven, CT 06515 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Manuel Francisco Cabrera | 86 Springside Av Apt D5, New Haven, CT 06515 | Nail Technician | ~ |
Arthur L Sanders | 2001 Chapel St, New Haven, CT 06515 | Architect | 2020-08-01 ~ 2021-07-31 |
Athan Construction LLC | 243 West Elm St, New Haven, CT 06515 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Jessica L Feinleib | 72 Barnett, New Haven, CT 06515 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Joyce A Gambrell-jones | 241 Alden Ave, New Haven, CT 06515 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charmaine Waller | 110 Harper Ave, New Haven, CT 06515 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06515 |
City | NEW HAVEN |
Zip Code | 06515 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy C Taylor | 44 Orange St Apt 317, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Ben F Taylor | 60 Colony Rd, New Haven, CT 06511-2812 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Bennie Taylor II | 275 Winchester Ave, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard A Taylor Md | 248 Main St., Durham, CT 06422 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Taylor Ann Szupiany | 26 Nehantic Dr, Niantic, CT 06357-3411 | Controlled Substance Registration for Practitioner | 2019-06-07 ~ 2021-02-28 |
Victor S Taylor Md | 30 Henry St, New London, CT 06320 | Controlled Substance Registration for Practitioner | 1998-03-17 ~ 2000-02-28 |
Steve Taylor | 64 Robbins St, Waterbury, CT 06721 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Carly A Taylor | 234 Glenbrook Rd, Storrs, CT 06269-4011 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peggy H Fishman Md | 24 Taylor Pl, Westport, CT 06880-4313 | Controlled Substance Registration for Practitioner | 2019-04-24 ~ 2021-02-28 |
Richard G Taylor | 453 Pinnacle Rd, Stowe, VT 05672 | Controlled Substance Registration for Practitioner | 2019-01-30 ~ 2019-02-28 |
Please comment or provide details below to improve the information on TAYLOR C BROWN.
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).