EMILY S BISSON
Controlled Substance Registration for Practitioner


Address: 333 Cedar Street Lmp 2073, New Haven, CT 06520-8064

EMILY S BISSON (Credential# 1036387) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

EMILY S BISSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051516. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 333 Cedar Street Lmp 2073, New Haven, CT 06520-8064. The current status is active.

Basic Information

Licensee Name EMILY S BISSON
Credential ID 1036387
Credential Number CSP.0051516
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar Street Lmp 2073
New Haven
CT 06520-8064
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-10-07
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-11

Other licenses

ID Credential Code Credential Type Issue Term Status
582396 10.078394 Registered Nurse 2006-05-12 2019-12-01 - 2020-11-30 ACTIVE
1032915 12.004828 Advanced Practice Registered Nurse 2011-09-28 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 333 Cedar Street LMP 2073
City New HAven
State CT
Zip Code 06520-8064

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin A Nozetz Pediatrics/yale University, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
William V Tamborlane Jr Yale Univ Sch of Med, New Haven, CT 06520-8064 Physician/surgeon 2020-09-01 ~ 2021-08-31
Bennett A Shaywitz Yale Univ School of Medicine, New Haven, CT 06520-8064 Physician/surgeon 2020-08-01 ~ 2021-07-31
Thomas O Carpenter Md Yale Univ Sch of Med Dept of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Robert W Elder Po Box 208064, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Matthew J Bizzarro Md Peds - 333 Cedar Street, New Haven, CT 06520-8064 Physician/surgeon 2020-06-01 ~ 2021-05-31
Naila Makhani Section of Pediatric Neurology, New Haven, CT 06520-8064 Physician/surgeon 2020-03-01 ~ 2021-02-28
Richard A Ehrenkranz Department of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2018-08-01 ~ 2019-07-31
Jose M. Panisello Monjo Dept. of Pediatrics/critical Care Medicine, New Haven, CT 06520-8064 Physician/surgeon 2019-12-01 ~ 2020-11-30
Joseph M Mcnamara Md 333 Cedar Street, Lmp 2073, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in zip 06520-8064

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City New HAven
Zip Code 06520
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
Richard J Bisson Po Box 1453, Grantham, NH 03753-1453 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Bertrand P Bisson Md 53 Beach Ave, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jeffrey Bisson 482 South Main Street, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily Jane Uy 486 Oak Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2018-12-19 ~ 2021-02-28
Emily B Kahn 34 Oak Dr, Plainview, NY 11803-2726 Controlled Substance Registration for Practitioner 2012-07-17 ~ 2013-02-28
Emily A Eklof 559 Edgewood Rd, Berlin, CT 06037-3804 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily P Greenstein 67 Bishop St # 2, New Haven, CT 06511-3931 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Emily A Fine 60 Washington Ave Ste 201, Hamden, CT 06518-3273 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily Li 7 Willow Ln, West Hartford, CT 06107-1149 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily C Kaditz 47 Salisbury Rd, Newton, MA 02458-1947 Controlled Substance Registration for Practitioner 2015-05-12 ~ 2015-10-16

Improve Information

Please comment or provide details below to improve the information on EMILY S BISSON.

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