ANNA FISKIN
Controlled Substance Registration for Practitioner


Address: 111 Park St Apt 9t, New Haven, CT 06511-5459

ANNA FISKIN (Credential# 1033437) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

ANNA FISKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051402. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 111 Park St Apt 9t, New Haven, CT 06511-5459. The current status is inactive.

Basic Information

Licensee Name ANNA FISKIN
Credential ID 1033437
Credential Number CSP.0051402
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 111 Park St Apt 9t
New Haven
CT 06511-5459
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-09-19
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1160968 1.052180 Physician/Surgeon 2013-06-28 2014-07-01 - 2015-06-30 INACTIVE

Office Location

Street Address 111 PARK ST APT 9T
City NEW HAVEN
State CT
Zip Code 06511-5459

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine Jansch 111 Park St Apt 9l, New Haven, CT 06511-5459 Resident Physician 2020-07-01 ~ 2021-06-30
Jocelyn Carrie Knazik Phelps 111 Park St Apt 9p, New Haven, CT 06511-5459 Genetic Counselor 2020-04-01 ~ 2021-03-31
Clifford O Aguele 111 Park St Apt 9m, New Haven, CT 06511-5459 Pharmacist 2020-02-01 ~ 2022-01-31
Michael B Russell 111 Park St Apt 9r, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Alexander Weiss 111 Park St Apt 10a, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Daniel Villaveces 111 Park St Apt 10a, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Anna M Brock Po Box 793, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anna M Chisilenco 67 Cherry St Ste C2, Milford, CT 06460-8904 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anna Sharovetskaya 130 Division St, Derby, CT 06418-1326 Controlled Substance Registration for Practitioner 2015-07-15 ~ 2017-02-28
Anna Manzotti 263 Farmington Ave, Hartford, CT 06105-3440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Anna C Mai Od 50 Holy Family Rd Apt 317, Holyoke, MA 01040-2782 Controlled Substance Registration for Practitioner 2011-05-04 ~ 2013-02-28
Anna L Stevens 177 Seneca Dr, Groton, CT 06340-5644 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anna Zak Dds 1600 S East Rd, Farmington, CT 06032-2610 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Anna M Fleischman 117 Durkee Rd, Somers, CT 06071-1537 Controlled Substance Registration for Practitioner 2020-05-15 ~ 2021-02-28
Anna Gabrielian 111 Osborne St, Danbury, CT 06810-6000 Controlled Substance Registration for Practitioner 2013-08-19 ~ 2015-02-28
Anna Ravin Dds 155 Main St, Manchester, CT 06042-3126 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ANNA FISKIN.

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