PRISCILLA OWUSU (Credential# 1006853) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 15, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
PRISCILLA OWUSU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050768. The credential type is controlled substance registration for practitioner. The effective date is April 15, 2013. The expiration date is February 28, 2015. The business address is Primary Care, Farmington, CT 06030-0001. The current status is inactive.
Licensee Name | PRISCILLA OWUSU |
Credential ID | 1006853 |
Credential Number | CSP.0050768 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Primary Care Farmington CT 06030-0001 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-07-25 |
Effective Date | 2013-04-15 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Street Address | PRIMARY CARE |
City | FARMINGTON |
State | CT |
Zip Code | 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sara Doyle | Primary Care, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Frederick Klinger IIi | Primary Care, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-11 ~ 2015-02-28 |
Basile Njei | Primary Care, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-17 ~ 2015-02-28 |
David Sionit | Primary Care, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2011-05-16 ~ 2013-02-28 |
Sandra Palavecino Md | Primary Care, Farmington, CT 06030-1234 | Controlled Substance Registration for Practitioner | 2011-04-02 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wendy A Miller | Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jason J Ziegler | 2 Courthouse Square, Farmington, CT 06030-0001 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Bryden T Considine | L2104 of Medicine Rm, Farmington, CT 06030-0001 | Resident Physician | 2017-07-03 ~ 2021-06-30 |
Dillon Paulo | 4260 Cordoba Ct, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Omar Ibrahim | 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jillian L Fortier | Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Douglas Zelisko | 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 | Physician/surgeon | 2020-04-23 ~ 2021-01-31 |
Ruchir D Trivedi | 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Rawan J.j. Sarsour | 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 | Provisional Faculty Dentist | 2020-04-21 ~ 2021-04-30 |
Find all Licenses in zip 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amma T Owusu-ansah | 132 Ruela Dr, Naugatuck, CT 06770-3308 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Priscilla J Whittington | Po Box 1408, Greenwich, CT 06836-1408 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Priscilla L Kerbin | 673 Litchfield Rd, Watertown, CT 06795 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Priscilla E Quilter | 17 Washington Dr, Gales Ferry, CT 06335-1936 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Priscilla F Agyemang | 345 Main Street Apt 2l, White Plains, NY 10601 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Priscilla Delp | 81 Creek Hollow Ridge, Brookville, PA 15825 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
Afua T Owusu | 544 Tolland St Apt 1n, East Hartford, CT 06108-2612 | Respiratory Care Practitioner | 2019-05-01 ~ 2020-04-30 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on PRISCILLA OWUSU.
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).