ILENA C GEORGE
Controlled Substance Registration for Practitioner


Address: 123 York St Apt 22t, New Haven, CT 06511-5630

ILENA C GEORGE (Credential# 1236309) 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

ILENA C GEORGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058296. 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 123 York St Apt 22t, New Haven, CT 06511-5630. The current status is lapsed.

Basic Information

Licensee Name ILENA C GEORGE
Credential ID 1236309
Credential Number CSP.0058296
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 123 York St Apt 22t
New Haven
CT 06511-5630
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-31
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Office Location

Street Address 123 YORK ST APT 22T
City NEW HAVEN
State CT
Zip Code 06511-5630

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Helen L Nguyen Md 123 York St Apt 22t, New Haven, CT 06511-5630 Physician/surgeon 2008-07-01 ~ 2009-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nazeela Sabir Awan 123 York St Apt 21j, New Haven, CT 06511-5630 Resident Physician 2020-07-01 ~ 2021-06-30
Jianliang Man 123 York St Apt 22l, New Haven, CT 06511-5630 Resident Physician 2020-07-01 ~ 2021-06-30
Jose Gabriel Chavez Duarte 123 York St Apt 22n, New Haven, CT 06511-5630 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Khalil 123 York St Apt 3c, New Haven, CT 06511-5630 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Joyce Kim 123 York St Apt 4e, New Haven, CT 06511-5630 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Tave A Van Zyl 123 York St Apt 22u, New Haven, CT 06511-5630 Controlled Substance Registration for Practitioner 2013-07-01 ~ 2015-02-28
Asadullah Khan Awan 123 York St Apt 21j, New Haven, CT 06511-5630 Resident Physician 2020-07-01 ~ 2021-06-30
Irene Grace Kho 123 York St Apt 22l, New Haven, CT 06511-5630 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

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
George Chahine 300 George Street Suite 901, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-06-26 ~ 2021-02-28
George Makdisi 475 7th Ave, Brooklyn, NY 11215-5570 Controlled Substance Registration for Practitioner 2009-09-09 ~ 2011-02-28
Eric Lin 300 George St Ste 901, New Haven, CT 06511-6662 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jay S. Kothari 300 George St Ste 901, New Haven, CT 06511-6662 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Tianyang Li 305 George St Apt 2h, New Haven, CT 06511-6680 Controlled Substance Registration for Practitioner 2019-07-01 ~ 2021-02-28
Dan F Savage 477 George St, New Haven, CT 06511-5403 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ish P Bhalla 300 George St Ste 901 Rm 21, New Haven, CT 06511-6662 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
George C Hoo Dds 642 Stillwater Rd, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brian C Lau 542 George St, New Haven, CT 06511-5302 Controlled Substance Registration for Practitioner 2012-07-11 ~ 2013-02-28
Magdalena M Reyes 300 George St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on ILENA C GEORGE.

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