UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL
Controlled Substance Registration for Practitioner


Address: 1291 Boston Post Rd Ste 205, Madison, CT 06443-3476

UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL (Credential# 1212547) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056874. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 1291 Boston Post Rd Ste 205, Madison, CT 06443-3476. The current status is active.

Basic Information

Licensee Name UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL
Business Name UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL
Credential ID 1212547
Credential Number CSP.0056874
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1291 Boston Post Rd Ste 205
Madison
CT 06443-3476
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-04-14
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-15

Office Location

Street Address 1291 BOSTON POST RD STE 205
City MADISON
State CT
Zip Code 06443-3476

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David B Parmelee 1291 Boston Post Rd, Madison, CT 06443-3476 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cmd Realty LLC 1291 Boston Post Rd Ste 104, Madison, CT 06443-3476 Real Estate Broker 2020-04-01 ~ 2021-03-31
Helen Ede Md 1291 Boston Post Rd Ste 200, Madison, CT 06443-3476 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laurel Nicole Slongwhite 1291 Boston Post Rd, Madison, CT 06443-3476 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Noushin Haddad Tehrani 1291 Boston Post Rd, Madison, CT 06443-3476 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City MADISON
Zip Code 06443
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Urology Clinic-hamden Yale-new Haven Hospital 2200 Whitney Ave Ste 280, Hamden, CT 06518-3691 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Urology Clinic-orchard Yale-new Haven Hospital 330 Orchard St Ste 164, New Haven, CT 06511-4429 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital 2560 Dixwell Ave, Hamden, CT 06514-1851 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Daniel C Huddle Do · Yale New Haven Hospital Yale New Haven Hospital, New Haven, CT 06504 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Madison Smith Yale New Haven Hospital, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital 55 Park St, New Haven, CT 06511-5474 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Edward M Uchio Md Yale Univ School of Med/urology Section, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Yale New Haven Hospital Apothecary & Wellness Ctr 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2012-09-18 ~ 2013-02-28
Mark Shlomchik Md · Yale New Haven Hospital Yale University School of Medicine, New Haven, CT 06520-8035 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Andre Sofair Md · Waterbury Hospital Yale New Haven Hospital-st Raphael Campus, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL.

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