ANDRES FERNANDEZ
Controlled Substance Registration for Practitioner


Address: 360 State St Apt 2619, New Haven, CT 06510-3627

ANDRES FERNANDEZ (Credential# 1170919) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 8, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

ANDRES FERNANDEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055076. The credential type is controlled substance registration for practitioner. The effective date is July 8, 2013. The expiration date is February 28, 2015. The business address is 360 State St Apt 2619, New Haven, CT 06510-3627. The current status is inactive.

Basic Information

Licensee Name ANDRES FERNANDEZ
Credential ID 1170919
Credential Number CSP.0055076
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 360 State St Apt 2619
New Haven
CT 06510-3627
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-07-08
Effective Date 2013-07-08
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Office Location

Street Address 360 STATE ST APT 2619
City NEW HAVEN
State CT
Zip Code 06510-3627

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jolanta Justyna Gorecka 360 State St Apt 2703, New Haven, CT 06510-3627 Resident Physician 2020-07-01 ~ 2021-06-30
Amir Azarbal 360 State St Apt 2708, New Haven, CT 06510-3627 Resident Physician 2019-07-10 ~ 2021-06-30
Cheryl Kay Gooden 360 State St Apt 2706, New Haven, CT 06510-3627 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qiaqia C Wu 360 State St Apt 2710, New Haven, CT 06510-3627 Resident Physician 2017-07-01 ~ 2018-06-30
Robert A Frankel 360 State St Apt 2707, New Haven, CT 06510-3627 Controlled Substance Registration for Practitioner 2014-08-15 ~ 2015-02-28
Anastasia Kunac Md 360 State St Apt 2701, New Haven, CT 06510-3627 Controlled Substance Registration for Practitioner 2011-07-18 ~ 2013-02-28

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
Andres F Moreno 156 W Main St, Greenville, PA 16125-2443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alejandro Andres Bautista 481 Maple Ave, Cheshire, CT 06410-2166 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andres A Ramos Henriquez 200 Retreat Ave, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Andres Reig Ruiz 267 Grant St., Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andres G Zuleta 18 Gaylord Farm Rd, Wallingford, CT 06492-2872 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Andres Felipe Sanchez 46 Park Pl Apt 5, Branford, CT 06405-3774 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andres Nieto 190 Mountain Brook Dr, Cheshire, CT 06410-3545 Controlled Substance Registration for Practitioner 2019-10-18 ~ 2021-02-28
Miguel Andres Mantilla 323 Fairfield Ave Apt 508, Bridgeport, CT 06604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pietro G Andres Md Gastroenterology Associates/nemg, Stratford, CT 06614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andres M Piatti House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on ANDRES FERNANDEZ.

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