DIANNE E TORRENCE
Controlled Substance Registration for Practitioner


Address: 109 Church St Unit 309, New Haven, CT 06510-3025

DIANNE E TORRENCE (Credential# 1026411) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 16, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

DIANNE E TORRENCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051089. The credential type is controlled substance registration for practitioner. The effective date is August 16, 2011. The expiration date is February 28, 2013. The business address is 109 Church St Unit 309, New Haven, CT 06510-3025. The current status is inactive.

Basic Information

Licensee Name DIANNE E TORRENCE
Credential ID 1026411
Credential Number CSP.0051089
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 109 Church St Unit 309
New Haven
CT 06510-3025
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-16
Effective Date 2011-08-16
Expiration Date 2013-02-28
Refresh Date 2014-07-24

Office Location

Street Address 109 CHURCH ST UNIT 309
City NEW HAVEN
State CT
Zip Code 06510-3025

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Simona Tsipan-esposito 109 Church St Unit 222, New Haven, CT 06510-3025 Resident Physician 2020-07-01 ~ 2021-06-30
Jacky T Yeung 109 Church St Unit 206, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Isabel Hiciano 109 Church St Unit 311, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Phillip Nickerson 109 Church St Unit 204, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruno O Fontes 109 Church St Unit 307, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-06-29 ~ 2017-02-28
Anup Patel 109 Church St Unit 202, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Natalie K Powell 109 Church St Unit 208, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2011-03-03 ~ 2013-02-28
Zhonghui Sun 109 Church St Unit 212, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Sunna Kwun 109 Church St #323, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Candace N Mannarino 20 York Street, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Find all Licenses in zip 06510-3025

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
David M Shevitz 12 Torrence Dr, Livingston, NJ 07039-3510 Controlled Substance Registration for Practitioner 2015-07-31 ~ 2017-02-28
Dianne G Thomson Po Box 285, Poughquag, NY 12570-0285 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne J Defusco 26 Acorn Dr, Bethany, CT 06524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne Murphy 109 Willow St, Waterbury, CT 06710-2012 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne M Powers 59 Cottage St, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne Marie Beal 144 Whitehall Ave, Mystic, CT 06355-1968 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne Hunt-mason 90 Main St, Centerbrook, CT 06409-1056 Controlled Substance Registration for Practitioner 2019-04-09 ~ 2021-02-28
Dianne Doot 420 Church Street, Wethersfield, CT 06109 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne J Sager 410 Westchester Ave Unit 307, Port Chester, NY 10573-3655 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Dianne Duffey Md · Lab of Dianne Duffey Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31

Improve Information

Please comment or provide details below to improve the information on DIANNE E TORRENCE.

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