CHARLENE O JUSTIN
Controlled Substance Registration for Practitioner


Address: 100 Church St S, New Haven, CT 06519-1703

CHARLENE O JUSTIN (Credential# 1262622) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CHARLENE O JUSTIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0059239. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 100 Church St S, New Haven, CT 06519-1703. The current status is active.

Basic Information

Licensee Name CHARLENE O JUSTIN
Credential ID 1262622
Credential Number CSP.0059239
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Church St S
New Haven
CT 06519-1703
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-01-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1260199 23.003263 Physician Assistant 2015-01-15 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 100 CHURCH ST S
City NEW HAVEN
State CT
Zip Code 06519-1703

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Phyllis Bodel Childcare Ctr At Yale Sch of Medicine South 100 Church St S, New Haven, CT 06519-1703 Child Care Center 2018-09-01 ~ 2022-08-31
Yale New Haven School of Nursing · Walter Zawalich Phd 100 Church St S, New Haven, CT 06536 Controlled Substance Laboratory 1996-01-17 ~ 1997-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Haven Dialysis 100 Church St S Ste C, New Haven, CT 06519-1703 Hemodialysis 2016-04-01 ~ 2018-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
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
Sukan Nip 79 Charlene Dr 1st Floor, New Britain, CT 06053 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Charlene A Browne Md 50 Sterling St, Hartford, CT 06112-2353 Controlled Substance Registration for Practitioner 2011-05-16 ~ 2013-02-28
Charlene R Kupernik 1325 Norfolk Rd, Torrington, CT 06790-2032 Controlled Substance Registration for Practitioner 2020-01-31 ~ 2021-02-28
Charlene G Sanders Md 9 Nayer Lane, Milford, CT 06460 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Charlene Winkelman Milkey 143 Hoyt St Apt 4b, Stamford, CT 06905-5741 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charlene Hooper Collier 394 Whitney Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Charlene B Wellington Aprn 402 Bon Air Ct, Cranberry Twsp, PA 16066 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Charlene L Clevenger Dvm 2364 Route 80, North Branford, CT 06471 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
James P Flint Md 6323 Lake Charlene Drive, Pensacola, FL 32506 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Charlene J Williams Crna 5097 Cape Elizabeth Ct W, Jacksonville, FL 32277 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on CHARLENE O JUSTIN.

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