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.
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.
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 |
Street Address | 1213 TOWN WALK DR |
City | HAMDEN |
State | CT |
Zip Code | 06518-3731 |
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 |
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 |
City | HAMDEN |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
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 |
Please comment or provide details below to improve the information on ENRIQUE J PACHECO SUMOZA.
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).