CHRISTOPHER ALONZO (Credential# 1292364) 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.
CHRISTOPHER ALONZO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060562. 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 1056 Townsend Ave, New Haven, CT 06512-1929. The current status is lapsed.
Licensee Name | CHRISTOPHER ALONZO |
Credential ID | 1292364 |
Credential Number | CSP.0060562 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1056 Townsend Ave New Haven CT 06512-1929 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2015-06-10 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491485 | 1.059220-RES | Resident Physician | 2017-07-01 | 2017-07-01 - 2018-06-30 | INACTIVE |
Street Address | 1056 TOWNSEND AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-1929 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rose Acquarulo | 1052 Townsend Ave, New Haven, CT 06512-1929 | Master's Level Social Worker | 2020-03-01 ~ 2021-02-28 |
Juan Aguilar-martinez | 1096 Townsend Ave Fl 2, New Haven, CT 06512-1929 | Family Child Care Home | 2017-09-01 ~ 2021-08-31 |
Monica Aguilar | 1096 Townsend Ave, New Haven, CT 06512-1929 | Family Child Care Substitute | 2019-11-12 ~ 2021-11-30 |
Kathryn M Duffy | 1060 Townsend Ave, New Haven, CT 06512-1929 | Off Track Betting Facility Employee | 2018-03-28 ~ |
Faces Inc | 1058 Townsend Ave, New Haven, CT 06512-1929 | Public Charity-exempt From Financial Requirements | 2016-07-11 ~ |
Erik Aguilar | 1096 Townsend Ave, New Haven, CT 06512-1929 | Family Child Care Assistant | 2018-10-19 ~ 2020-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher T Raczynski Md | Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2011-03-14 ~ 2013-02-28 |
Christopher Denapoles | 126 Big Oak Rd, Stamford, CT 06903-4608 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Christopher J Wakem Md | Hem/onc, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Christopher A Dimeo | 8 Manursing Way, Rye, NY 10580-4312 | Controlled Substance Registration for Practitioner | 2019-04-22 ~ 2021-02-28 |
Christopher M Svogun Pa | 1 Mae Ln, Wallingford, CT 06492-6060 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher Nguyen | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2016-07-25 ~ 2017-02-28 |
Christopher W White | 114 Lincoln St, Hamden, CT 06518-3008 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher Gange | 22 Firehouse Rd, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher M Scheib Md | 110 Country Knl, Nicholasville, KY 40356-9154 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Christopher M Marks | 114 Morgan St., Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2019-01-23 ~ 2021-02-28 |
Please comment or provide details below to improve the information on CHRISTOPHER ALONZO.
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).