ANDREA V COHEN (Credential# 1242454) 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.
ANDREA V COHEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058617. 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 339 Hunting Hill Ave Apt 115, Middletown, CT 06457-4361. The current status is inactive.
Licensee Name | ANDREA V COHEN |
Credential ID | 1242454 |
Credential Number | CSP.0058617 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
339 Hunting Hill Ave Apt 115 Middletown CT 06457-4361 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-08-29 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1226957 | 47.003976 | Veterinarian | 2014-06-17 | 2014-10-01 - 2015-09-30 | INACTIVE |
Street Address | 339 HUNTING HILL AVE APT 115 |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457-4361 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marc L Zekowski | 339 Hunting Hill Ave Apt 116, Middletown, CT 06457-4361 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Bridget L Morello | 339 Hunting Hill Ave Apt 205, Middletown, CT 06457-4361 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Jennifer A Graham | 339 Hunting Hill Ave Apt 12, Middletown, CT 06457-4361 | Radiographer | 2020-04-01 ~ 2021-03-31 |
Darienne Moncada | 156 Lakeside Ave., Middletown, CT 06457-4361 | Licensed Clinical Social Worker | 2019-11-01 ~ 2020-10-31 |
Marie E Galanto | 4222 Town Place, Middletown, CT 06457-4361 | Hairdresser/cosmetician | 2018-08-01 ~ 2020-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ira Cohen Md | 22 Tannery Ln N, Weston, CT 06882-1814 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Sol J Cohen | 39 So High St, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 1995-07-07 ~ 1996-02-28 |
Ian M Cohen | 140 Grandview Ave, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Justin J Cohen | 835 Mix Ave, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2004-09-10 ~ 2006-02-28 |
Shepard N Cohen Dds | 707 Mix Ave, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 1999-03-05 ~ 2000-02-28 |
C M Cohen | 495 South Rd, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Neil S Cohen | 34 Shelburne Rd, Stamford, CT 06902 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Charles Cohen Md | 200-20 Keno, Holliswood, NY 11423 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Scott D Cohen | 160 Hawley Ln Ste 103, Trumbull, CT 06611-5379 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maxwell N Cohen | 48 East Ave, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 1993-07-08 ~ 1995-08-01 |
Please comment or provide details below to improve the information on ANDREA V COHEN.
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).