LAUREN S. PY
Controlled Substance Registration for Practitioner


Address: 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314

LAUREN S. PY (Credential# 1162398) 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.

Business Overview

LAUREN S. PY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054673. 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 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314. The current status is inactive.

Basic Information

Licensee Name LAUREN S. PY
Credential ID 1162398
Credential Number CSP.0054673
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 57 Kaye Vue Dr Apt A
Hamden
CT 06514-2314
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-05-09
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1148441 1.051805 Physician/Surgeon 2013-04-15 2014-12-01 - 2015-11-30 INACTIVE
1263199 CSP.0059252 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-01-17 - INACTIVE

Office Location

Street Address 57 KAYE VUE DR APT A
City HAMDEN
State CT
Zip Code 06514-2314

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ayodele Sangosanya Md 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caroline M Cullimore 57 Kaye Vue Dr Apt D, Hamden, CT 06514-2314 Off Track Betting Facility Employee 2015-04-17 ~ 2015-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Henley 175 Hightop Circle West, Hamden, CT 06514 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Yunmi Lee 144 Hill St, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Rosa M Gordillo 155 Gorham Ave, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Linda C Disbrow 61 Sherman Lane, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Kimberly Marie Fernandes 660 Mix Ave #1h, Hamden, CT 06514 Radiographer 2020-07-01 ~ 2021-06-30
Marie Junie Cyril 175 Oberlin Road, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Erica Weiss 4 Partridge Crossing, Hamden, CT 06514 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly S Traverso 50 Building Brook Road, Hamden, CT 06514 Professional Counselor 2020-08-01 ~ 2021-07-31
Kevin A Guess 3rd Street, Hamden, CT 06514 Public Weigher 2020-06-12 ~ 2021-06-30
Marilyn Pavelus 389 Gilbert Ave, Hamden, CT 06514 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06514

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lauren A Hai 200 Michelle Ln Apt 303, Groton, CT 06340-4235 Controlled Substance Registration for Practitioner 2015-02-12 ~ 2017-02-28
Lauren E Ng 330 Maple Ave Apt 8, Westbury, NY 11590-3382 Controlled Substance Registration for Practitioner 2015-03-07 ~ 2017-02-28
Lauren B O'keefe 33 Angelus Dr, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren C Schwartz 660 High St#4, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Lauren A Baltrucki 40 Millstone Dr, Marlborough, CT 06447-1524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren C Baker 14 Hosmer St # 1, Watertown, MA 02472-1978 Controlled Substance Registration for Practitioner 2019-05-15 ~ 2021-02-28
Lauren A Baldassarre 60 Lind St, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren M Abbate 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2011-07-18 ~ 2013-02-28
Lauren E Murphy 15 New St Apt 307, West Hartford, CT 06107-4228 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lauren E Toleson 207 George St Apt 531, Middletown, CT 06457-6702 Controlled Substance Registration for Practitioner 2015-06-13 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on LAUREN S. PY.

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