LEON RAFAILOV (Credential# 1229896) 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.
LEON RAFAILOV is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057473. 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 123 York St Apt 8l, New Haven, CT 06511-5624. The current status is inactive.
Licensee Name | LEON RAFAILOV |
Credential ID | 1229896 |
Credential Number | CSP.0057473 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
123 York St Apt 8l New Haven CT 06511-5624 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-06-24 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
Street Address | 123 YORK ST APT 8L |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5624 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Clare Higgins-chen | 92 Bishop St, New Haven, CT 06511-5624 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Etchell C Cuaycong | 123 York St Apt 9l, New Haven, CT 06511-5624 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Amir M Mohareb | 123 York St Apt 8k, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Natalia Medvedeva | 123 York St Apt 9j, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yukiko Kunitomo | 123 York St Apt 10d, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lewis D Hahn | 123 York St Apt 7g, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2013-07-02 ~ 2015-02-28 |
Kyle Dominic Pires | 123 York St Apt 9j, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kartik Sehgal | 123 York St Apt 10d, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Elizabeth A Arena | 123 York St Apt 10d, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2011-03-18 ~ 2013-02-28 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leon D Hanna Dds | 61 4th St, Stamford, CT 06905-5010 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leon Tec Md | 11 Rockyfield Rd, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Leon A Goldstein Md | 141 Durham Rd, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leon W Zimmerman Md | 85 Seymour St, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Leon Garcia | 67 Maple Ave, Derby, CT 06418-1328 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leon Rapko Do | 71 Aiken St Apt F4, Norwalk, CT 06851-2124 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lissette A. Leon Md | 44 Chestnut St, Ardsley, NY 10502-1002 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Janice Leon | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
David C Purselle | 250 E. Ponce De Leon Ave Ste 800, Atlanta, GA 30030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daisy Leon-martinez | 333 Cedar St., Fmb 339, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LEON RAFAILOV.
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).