TAO TONG (Credential# 1154267) 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.
TAO TONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054386. 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 203 Ridgewood Ave, Hamden, CT 06517-1431. The current status is inactive.
Licensee Name | TAO TONG |
Credential ID | 1154267 |
Credential Number | CSP.0054386 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
203 Ridgewood Ave Hamden CT 06517-1431 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-04-16 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1153717 | 1.051834 | Physician/Surgeon | 2013-04-16 | 2015-05-01 - 2016-04-30 | INACTIVE |
Street Address | 203 RIDGEWOOD AVE |
City | HAMDEN |
State | CT |
Zip Code | 06517-1431 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel M. Pisani | 203 Ridgewood Ave, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ruth F Alsen | 203 Ridgewood Ave, Hamden, CT 06517 | Registered Nurse | 1998-11-02 ~ 1999-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tong Dai | 41 Brewster Rd, Bristol, CT 06010-5161 | Controlled Substance Registration for Practitioner | 2019-04-05 ~ 2021-02-28 |
Tong Dai | 1450 Chapel St # 136, New Haven, CT 06511-4440 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Carissa Wilma Tong | 66 Highland Rd Apt 2l, Stamford, CT 06902-2848 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Angela Tong | 40 Prospect Ave Bldg 1e, Norwalk, CT 06850-3737 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Michelle Tong | 5645 Main St, Flushing, NY 11355-5045 | Controlled Substance Registration for Practitioner | 2020-02-10 ~ 2021-02-28 |
Tong Wang · Yale University School of Medicine | 333 Ceadr Street, New Haven, CT 06520 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Tong Fu Manufacturing Co Ltd | #39 Dazhou Rd, Tiexinqiao Industry Park, Nanjing, CH 210012 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on TAO TONG.
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).