ROBERTO E MONTENEGRO
Controlled Substance Registration for Practitioner


Address: 196 Nicoll St. Apt 2, New Haven, CT 06511

ROBERTO E MONTENEGRO (Credential# 1173364) 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

ROBERTO E MONTENEGRO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055342. 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 196 Nicoll St. Apt 2, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name ROBERTO E MONTENEGRO
Credential ID 1173364
Credential Number CSP.0055342
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 196 Nicoll St. Apt 2
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-07-09
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
1267066 1.054298 Physician/Surgeon 2015-06-25 2016-03-01 - 2017-02-28 INACTIVE

Office Location

Street Address 196 Nicoll St. Apt 2
City New Haven
State CT
Zip Code 06511

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Haven
Zip Code 06511
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
Montenegro Amaro Di Montenegro Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-02-25 ~ 2020-02-23
Roberto Diaz Md 513 Howellston Rd, Orange, CT 06477 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Roberto Travieso 20 York St # 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roberto I Bracamonte Md Valley Hospital, Phoenix, AZ 85018 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Anka Roberto 3138 S Rocklund Ct, Wilmington, NC 28409-6802 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roberto Rappa 157 Leeder Hill Dr Apt 205, Hamden, CT 06517-2762 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Roberto F Martinez 5 Alder Lane, Sandy Hook, CT 06482 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Roberto R Martinez Md 624 Miller Road, East Greenbush, NY 12061 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roberto C M Barraza Uconn Health Center, Farmington, CT 06030-1235 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Roberto Norniella Md 403 Aspen Glen Drive, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28

Improve Information

Please comment or provide details below to improve the information on ROBERTO E MONTENEGRO.

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