AMY FENOGLIO
Controlled Substance Registration for Practitioner


Address: 38 Crown St Apt 318, New Haven, CT 06510-3354

AMY FENOGLIO (Credential# 1207978) 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

AMY FENOGLIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056744. 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 38 Crown St Apt 318, New Haven, CT 06510-3354. The current status is inactive.

Basic Information

Licensee Name AMY FENOGLIO
Credential ID 1207978
Credential Number CSP.0056744
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 38 Crown St Apt 318
New Haven
CT 06510-3354
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-09-02
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address 38 CROWN ST APT 318
City NEW HAVEN
State CT
Zip Code 06510-3354

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Stephen Sullivan 38 Crown St Apt 310, New Haven, CT 06510-3354 Resident Physician 2020-07-01 ~ 2021-06-30
Sarah Ullrich 38 Crown St Apt 412, New Haven, CT 06510-3354 Resident Physician 2020-06-22 ~ 2021-06-30
Madeleine Curran Coleman 38 Crown St Apt 316, New Haven, CT 06510-3354 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kelly L Connelly 38 Crown St Apt 413, New Haven, CT 06510-3354 Pharmacist 2014-02-01 ~ 2016-01-31
Leslie A Blackburn 38 Crown St Apt 310, New Haven, CT 06510-3354 Controlled Substance Registration for Practitioner 2012-08-13 ~ 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
Holliday Fenoglio Fowler L P · Hff 185 Asylum St, Hartford, CT 06103-3408 Real Estate Broker 2019-04-01 ~ 2020-03-31
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
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tao Zheng 17 Mae Ln, Wallingford, CT 06492-6060 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on AMY FENOGLIO.

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