LEON RAFAILOV
Controlled Substance Registration for Practitioner


Address: 123 York St Apt 8l, New Haven, CT 06511-5624

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 123 YORK ST APT 8L
City NEW HAVEN
State CT
Zip Code 06511-5624

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on LEON RAFAILOV.

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