ENRIQUE J PACHECO SUMOZA
Controlled Substance Registration for Practitioner


Address: 1213 Town Walk Dr, Hamden, CT 06518-3731

ENRIQUE J PACHECO SUMOZA (Credential# 1293387) 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

ENRIQUE J PACHECO SUMOZA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060577. 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 1213 Town Walk Dr, Hamden, CT 06518-3731. The current status is active.

Basic Information

Licensee Name ENRIQUE J PACHECO SUMOZA
Credential ID 1293387
Credential Number CSP.0060577
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1213 Town Walk Dr
Hamden
CT 06518-3731
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-06-10
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-29

Office Location

Street Address 1213 TOWN WALK DR
City HAMDEN
State CT
Zip Code 06518-3731

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael J Burger 1212 Town Walk Dr, Hamden, CT 06518-3731 Registered Nurse 2011-03-25 ~ 2012-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Enrique Jose Pacheco Sumoza 64 Robbins St, Waterbury, CT 06484 Physician/surgeon 2019-09-01 ~ 2020-08-31
Enrique Ordaz 5 Mercy St, Danbury, CT 06810-5175 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Felix Pacheco 80 Seymour St., Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adrian Pacheco 1 Upson Rd, Wolcott, CT 06716-2121 Controlled Substance Registration for Practitioner 2019-05-31 ~ 2021-02-28
Nestor Enrique Torres Martinez Md 84 Walnut St, Willimantic, CT 06226 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jeannette A Adorno-pacheco 81 Sturgeon River Rd, Glastonbury, CT 06033-2747 Controlled Substance Registration for Practitioner 2019-04-02 ~ 2021-02-28
David Enrique De Angel Sola 100 York Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cybele Pacheco 263 Farmington Ave Mc-3955, Farmington, CT 06030-3955 Controlled Substance Registration for Practitioner 2009-03-02 ~ 2011-02-28
Enrique Pacheco 64 Robbins Street, Room 3304, Waterbury, CT 06708 Resident Physician 2015-06-15 ~ 2018-06-30
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on ENRIQUE J PACHECO SUMOZA.

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