AARON ALEXANDER-BLOCH (Credential# 1294231) 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 INACTIVE.
AARON ALEXANDER-BLOCH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060647. 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 300 George Street, New Haven, CT 06511. The current status is inactive.
Licensee Name | AARON ALEXANDER-BLOCH |
Credential ID | 1294231 |
Credential Number | CSP.0060647 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
300 George Street New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LACK OF ACTIVE MEDICAL LICENSE |
Issue Date | 2015-06-19 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-04-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1401603 | 1.056643 | Physician/Surgeon | 2017-07-06 | 2018-10-01 - 2019-09-30 | INACTIVE |
Street Address | 300 George Street |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew J Wilbur | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Celeste Lipkes | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Ryan S O'dell | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Mitchell L Holt | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Benjamin Yu | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Erin W Hofstatter Md | 300 George Street, New Haven, CT 06511 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Emily M Asher | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nazli Emadi | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Oluwafikunmi Sobowale | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren Schmidt | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dov Bloch | 107 Newtown Rd Suite 2a, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael H Bloch | 3 Woodbine St, Hamden, CT 06517-2026 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael H Bloch | 5 Diana Drive, Woodbridge, CT 06525 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Aaron A Bennett | 520 4th St, Manistee, MI 49660-1663 | Controlled Substance Registration for Practitioner | 2019-11-12 ~ 2021-02-28 |
Aaron D Bennett | 123 York St, New Haven, CT 06511-5655 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Aaron Glucksman | 24 Park Pl Apt 12d, Hartford, CT 06106-5008 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Aaron R. Prosnitz | 141 Colony St, Hamden, CT 06518-3301 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Aaron R Zucker Md | Ct Childrens Med Ctr, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Aaron Dam | 91 Strawberry Hill Ave, Stamford, CT 06902-2762 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Aaron S Miller | 76 Howard Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on AARON ALEXANDER-BLOCH.
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).