LAUREN J EHRLICH
Controlled Substance Registration for Practitioner


Address: Department of Diagnostic Radiology, New Haven, CT 06520

LAUREN J EHRLICH (Credential# 1049622) 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

LAUREN J EHRLICH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051918. 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 Department of Diagnostic Radiology, New Haven, CT 06520. The current status is active.

Basic Information

Licensee Name LAUREN J EHRLICH
Credential ID 1049622
Credential Number CSP.0051918
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Department of Diagnostic Radiology
New Haven
CT 06520
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-01-30
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1044937 1.050502 Physician/Surgeon 2011-12-23 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address DEPARTMENT OF DIAGNOSTIC RADIOLOGY
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alan J Goldstein Department of Diagnostic Radiology, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

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
Elizabeth R Ehrlich 105 Mountainside Ln, Bridgewater, NJ 08807-2322 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Vicki Ehrlich 300 Redstone Dr, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James Benjamin Ehrlich 73 Market St Ste 219, Yonkers, NY 10710-7617 Controlled Substance Registration for Practitioner 2019-03-13 ~ 2021-02-28
Timothy B Ehrlich 99 Park Avenue, New York, NY 10016 Controlled Substance Registration for Practitioner 2017-04-20 ~ 2019-02-28
Owen R Ehrlich Md 92 Little Gull Lane, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael S Ehrlich Yale Ophthalmology, New Haven, CT 06550 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Marvin Ehrlich Md Storrs Orthopedics, Storrs, CT 06268 Controlled Substance Registration for Practitioner 1993-08-04 ~ 1995-08-01
Lauren E Ng 330 Maple Ave Apt 8, Westbury, NY 11590-3382 Controlled Substance Registration for Practitioner 2015-03-07 ~ 2017-02-28
Lauren A Hai 200 Michelle Ln Apt 303, Groton, CT 06340-4235 Controlled Substance Registration for Practitioner 2015-02-12 ~ 2017-02-28
Lauren S. Py 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on LAUREN J EHRLICH.

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