MATTEW E DREW (Credential# 1079693) 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.
MATTEW E DREW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052771. 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 120 Wooster Street, New Haven, CT 06511. The current status is inactive.
Licensee Name | MATTEW E DREW |
Credential ID | 1079693 |
Credential Number | CSP.0052771 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
120 Wooster Street New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-07-17 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
Street Address | 120 Wooster Street |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giovanni Emestica | 120 Wooster Street, New Haven, CT 06511 | Emergency Medical Responder | 2008-10-09 ~ 2010-04-01 |
Lissa K Magloire Md | 120 Wooster Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
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 |
City | New Haven |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Drew S Reilly | 132 Limewood Ave, Branford, CT 06405-5325 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Drew A Harris | 238 Alden Ave, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Drew Jett | 5 Stillman Rd, Bloomfield, CT 06002-3410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Barbara A Drew | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
C Drew Morten Pa | 975 Peter Road, Southbury, CT 06488 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Drew Herrick | 17 R Mica Hill, Durham, CT 06422 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
B.j. Drew V Aprn | 6 Merrywood Ln, East Lyme, CT 06333-1225 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John R Drew Dmd | 256 Boston Post Rd, Waterford, CT 06385 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thea Cogan-drew Pa-c | 18 West Elm St, New Haven, CT 06515-2129 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Drew Fehsenfeld | Uconn Health Ctr # Mc-4031, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on MATTEW E DREW.
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).