DONNA M DURIS
Controlled Substance Registration for Practitioner


Address: 20 York St, New Haven, CT 06510

DONNA M DURIS (Credential# 1122711) 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

DONNA M DURIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053713. 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 20 York St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name DONNA M DURIS
Credential ID 1122711
Credential Number CSP.0053713
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-05-07
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1120703 12.005126 Advanced Practice Registered Nurse 2012-09-06 2019-10-01 - 2020-09-30 ACTIVE
617969 10.E48583 Registered Nurse 1985-09-04 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 20 York St
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yee Kuang Cheng 20 York St, New Haven, CT 06510-3220 Resident Physician 2018-06-20 ~ 2022-06-30
Hillary M Herr 20 York St, New Haven, CT 06510-3220 Emergency Medical Technician 2020-06-22 ~ 2022-03-31
Janet A Kozakiewicz 20 York St, New Haven, CT 06510-3220 Pharmacist 2020-02-01 ~ 2022-01-31
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. 20 York St, New Haven, CT 06510-3220 General Hospital 2019-10-01 ~ 2021-09-30
Andrea Para Lincoln 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-24 ~ 2021-08-31
Marwan M Azar 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-09-01 ~ 2021-08-31
Edouard Aboian 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Nadezhda Lomakina 20 York St, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Peter M Jenei 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Eugenia B Betz 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-04-24 ~ 2021-07-31
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Haven
Zip Code 06510
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
Donna A Whyte 680 Mix Ave Apt 6a, Hamden, CT 06514-2338 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Donna D Nunno 9 Elm St, Milford, CT 06460 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donna J Hagberg 59 Rockwood Ln, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer Spreer 2 Donna Dr, Poughkeepsie, NY 12603-5612 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donna Urbinati 186 S Street Ext, Bristol, CT 06010-6419 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donna Vernon 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2009-09-02 ~ 2011-02-28
Donna Bouchard 9 Barry Ln, Simsbury, CT 06070-2001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donna M Reseska 266 Broad St, Milford, CT 06460 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donna J Lamonica 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-13 ~ 2013-02-28
Loan T Phan 12 Donna Rd, Worcester, MA 01609-1145 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DONNA M DURIS.

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