TAYLOR C BROWN
Controlled Substance Registration for Practitioner


Address: 198 Alden Ave, New Haven, CT 06515-2112

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 198 ALDEN AVE
City NEW HAVEN
State CT
Zip Code 06515-2112

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06515
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TAYLOR C BROWN.

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