DAVID A ASHKENASI
Controlled Substance Registration for Practitioner


Address: 1245 Chapel Street, New Haven, CT 06511-5608

DAVID A ASHKENASI (Credential# 1233537) 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

DAVID A ASHKENASI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057946. 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 1245 Chapel Street, New Haven, CT 06511-5608. The current status is lapsed.

Basic Information

Licensee Name DAVID A ASHKENASI
Credential ID 1233537
Credential Number CSP.0057946
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1245 Chapel Street
New Haven
CT 06511-5608
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-11
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
1450607 1.057064 Physician/Surgeon 2017-09-22 2017-09-22 - 2018-07-31 INACTIVE
1491494 1.059229-RES Resident Physician 2017-07-01 2017-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 1245 Chapel Street
City NEW HAVEN
State CT
Zip Code 06511-5608

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Safira H Iddriss 1245 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2018-01-02 ~ 2021-02-28
Sanjay Malhotra 1245 Chapel Street, New Haven, CT 06511-4624 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rasnik Kaur Singh 1245 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2017-05-31 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gerald D Alexander 129 York St, New Haven, CT 06511-5608 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kaitlin Eng 129 York St Apt 8-0, New Haven, CT 06511-5608 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Youmna Lahoud 129 York St # Cc-4c, Hamden, CT 06511-5608 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Nadeen Khoury 129 York St, New Haven, CT 06511-5608 Resident Physician 2014-06-24 ~ 2020-06-30
Jonathan R Weisiger 129 York St Apt 8-0, New Haven, CT 06511-5608 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Vishal Gupta 129 York St, New Haven, CT 06511-5608 Physician/surgeon 2014-03-01 ~ 2015-02-28

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
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David J Sikowitz Po Box 351, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1993-02-01 ~ 1995-02-01
David H Steinberg Md 30 Oak St, Stamford, CT 06904-0300 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
David H Hsi Po Box 9317, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Hyung Kim Alpine, NJ 07620-0899 Controlled Substance Registration for Practitioner 2018-12-13 ~ 2021-02-28
David Poppel Md 113 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
David L Wasley 7 Elm St, Terryville, CT 06786 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID A ASHKENASI.

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