LAVINIA P MITULESCU (Credential# 1027837) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
LAVINIA P MITULESCU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051167. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is Norwalk Hospital, Norwalk, CT 06856. The current status is inactive.
Licensee Name | LAVINIA P MITULESCU |
Credential ID | 1027837 |
Credential Number | CSP.0051167 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Norwalk Hospital Norwalk CT 06856 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-08-29 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Street Address | NORWALK HOSPITAL |
City | NORWALK |
State | CT |
Zip Code | 06856 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James E Mcandrews | Norwalk Hospital, Norwalk, CT 06850-3852 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Eunice Y Kang Md | Norwalk Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert Capodanno | Norwalk Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey T Weintraub Md | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robyn N Scatena | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Janet S Andrews Md | Norwalk Hospital, Norwalk, CT 06856 | Physician/surgeon | 2018-10-01 ~ 2019-09-30 |
Sahand Arfaie | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Maged M Bakr | Norwalk Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Hollis N Truax Md | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
John S Howland Md | Norwalk Hospital, Norwalk, CT 06856 | Physician/surgeon | 2001-02-12 ~ 2002-01-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carla Stevenson | P.o. Box 1402, Norwalk, CT 06856 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kathleen A Lavorgna | 30 Stevens Street, Suite D, Norwalk, CT 06856 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Richard L Maiberger | Norwalk Hosp, Norwalk, CT 06856 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
David J Lomnitz | Western Ct Medical Group, Norwalk, CT 06856 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Igor E Krichevsky Md | Anesthesia Assoc of So Ct, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gabriela Ashe Hayes | 34 Maple Street, Norwalk, CT 06856 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Jonathan M Fine Md | Norwalk Hospital/maple Street, Norwalk, CT 06856 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Michael Smith Md | Department 0f Anesthesia, Norwalk, CT 06856 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Leonard L Marshall | 5 Marvin St, East Norwalk, CT 06856 | Notary Public Appointment | 1988-04-01 ~ 1993-03-31 |
Carl Morales Jr | 22 Oak St P.o.b 735, South Norwalk, CT 06856 | Notary Public Appointment | 1986-05-01 ~ 1991-03-31 |
Find all Licenses in zip 06856 |
City | NORWALK |
Zip Code | 06856 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lavinia Interiors Inc · Victor De Graaff | 130 Fort Path Road Unit 14, Madison, CT 06443 | Sterilization Permit for Bedding & Upholstered Furniture | 2003-05-28 ~ 2004-04-30 |
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 |
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 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hee J Kim | 33 Newfield Ave Apt 5, Waterbury, CT 06708-2330 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on LAVINIA P MITULESCU.
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).