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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1260199 | 23.003263 | Physician Assistant | 2015-01-15 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 100 CHURCH ST S |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-1703 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on CHARLENE O JUSTIN.
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).