ANNIE SHAU CHAU KWAN DDS (Credential# 1038444) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is October 27, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
ANNIE SHAU CHAU KWAN DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051582. The credential type is controlled substance registration for practitioner. The effective date is October 27, 2011. The expiration date is February 28, 2013. The business address is 360 State St Apt 904, New Haven, CT 06510-3604. The current status is inactive.
Licensee Name | ANNIE SHAU CHAU KWAN DDS |
Credential ID | 1038444 |
Credential Number | CSP.0051582 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 904 New Haven CT 06510-3604 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-10-27 |
Effective Date | 2011-10-27 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-07-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1000425 | 2.010614 | Dentist | 2011-08-16 | 2012-03-01 - 2013-02-28 | INACTIVE |
Street Address | 360 STATE ST APT 904 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3604 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher M Kinslow | 360 State St Apt 904, New Haven, CT 06510-3604 | Dentist | 2012-07-25 ~ 2013-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anna Komnatnaya | 360 State St Apt 809, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alyssa Mary Yeager | 360 State St Apt 817, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mustafa Khaliqi | 360 State St Apt 822, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul Y. Geha | 360 State St Apt 905, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lindsay Marie Vendetta | 360 State St Apt 811, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Prithvi Sreenivasan | 360 State St Apt 901, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Amanda N Asuzu | 360 State St Apt 810, New Haven, CT 06510-3604 | Dietitian/nutritionist | 2014-11-01 ~ 2015-10-31 |
Annelise J Lucena | 360 State Street, New Haven, CT 06510-3604 | Registered Nurse | 2013-08-01 ~ 2014-07-31 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Kwan | 275 E 200 S, Salt Lake City, UT 84111-2002 | Controlled Substance Registration for Practitioner | 2017-03-13 ~ 2019-02-28 |
Tommy Chau | 111 Park St Apt 9g, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Chau H Lee Do | 554 Larkfield Rd, East Northport, NY 11731 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Vincent P Chau | 5 Spring Lane #137, Farmiington, CT 06032 | Controlled Substance Registration for Practitioner | 2009-08-07 ~ 2011-02-28 |
Man Hong S Chau | 333 Wilson Road, Easton, CT 06612 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chau H M Nguyen Do | 41 Middletown Avenue, Wethersfield, CT 06109 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Michael Chau Viray Md | 2800 Main St # 3, Bridgeport, CT 06606-4201 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Annie J Chandrankunnel | 100 York St Apt 4j, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-09-17 ~ 2005-02-28 |
Annie L Morosky | 7 Littlefield Ln, Old Lyme, CT 06371-1115 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Annie Oommen | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-09-11 ~ 2011-02-28 |
Please comment or provide details below to improve the information on ANNIE SHAU CHAU KWAN DDS.
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).