LAVINIA P MITULESCU
Controlled Substance Registration for Practitioner


Address: Norwalk Hospital, Norwalk, CT 06856

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address NORWALK HOSPITAL
City NORWALK
State CT
Zip Code 06856

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NORWALK
Zip Code 06856
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LAVINIA P MITULESCU.

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