PAUL X FU
Controlled Substance Registration for Practitioner


Address: 400 Blake St Apt 4120, New Haven, CT 06515-4419

PAUL X FU (Credential# 1229800) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

PAUL X FU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057448. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 400 Blake St Apt 4120, New Haven, CT 06515-4419. The current status is lapsed.

Basic Information

Licensee Name PAUL X FU
Credential ID 1229800
Credential Number CSP.0057448
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 400 Blake St Apt 4120
New Haven
CT 06515-4419
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-06-23
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1491683 1.059418-RES Resident Physician 2017-07-01 2017-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 400 BLAKE ST APT 4120
City NEW HAVEN
State CT
Zip Code 06515-4419

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ola Elechi 400 Blake St Apt 4205, New Haven, CT 06515-4419 Resident Physician 2020-06-08 ~ 2021-06-30
Megan Louise Chin 400 Blake St Apt 4207, New Haven, CT 06515-4419 Resident Physician 2020-06-08 ~ 2021-06-30
Maria Anna Lynda A Contreras 400 Blake St Apt 4202, New Haven, CT 06515-4419 Registered Nurse 2020-03-01 ~ 2021-02-28
Mark Conway 400 Blake St Apt 4211, New Haven, CT 06515-4419 Real Estate Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06515
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
Paul Pyo 893 Cahill Ct, Cheshire, CT 06410-3302 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul H Zimmering Md Po Box 580, Wallingford, CT 06492-0580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul Fox Md 2 Old New Milford Rd Ste 1e, Brookfield, CT 06804-2426 Controlled Substance Registration for Practitioner 2011-03-23 ~ 2013-02-28
Joan Paul 680 Mix Ave Apt 3p, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-10-19 ~ 2011-02-28
Paul D Kang 217 Se 8th St, Ankeny, IA 50021-3538 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Paul Himelfarb 13 Top of The Rdg, Mamaroneck, NY 10543-1734 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul W Hendrix 155 Knoll Rd, Hamden, CT 06518-1308 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Bennett A Paul Oak Park Box 6, Madison, CT 06443 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Paul J Gagne 7 Germantown Rd, Danbury, CT 06810-5000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul M Giacopelli 236 Milltown Rd, Brewster, NY 10509-4315 Controlled Substance Registration for Practitioner 2019-10-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on PAUL X FU.

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