AARON ALEXANDER-BLOCH
Controlled Substance Registration for Practitioner


Address: 300 George Street, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1401603 1.056643 Physician/Surgeon 2017-07-06 2018-10-01 - 2019-09-30 INACTIVE

Office Location

Street Address 300 George Street
City New Haven
State CT
Zip Code 06511

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Haven
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AARON ALEXANDER-BLOCH.

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