BRUNO O FONTES
Controlled Substance Registration for Practitioner


Address: 109 Church St Unit 307, New Haven, CT 06510-3025

BRUNO O FONTES (Credential# 1296805) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 29, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

BRUNO O FONTES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060803. The credential type is controlled substance registration for practitioner. The effective date is June 29, 2015. The expiration date is February 28, 2017. The business address is 109 Church St Unit 307, New Haven, CT 06510-3025. The current status is inactive.

Basic Information

Licensee Name BRUNO O FONTES
Credential ID 1296805
Credential Number CSP.0060803
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 109 Church St Unit 307
New Haven
CT 06510-3025
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-06-29
Effective Date 2015-06-29
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1076372 CSP.0052597 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2012-07-10 2015-03-01 - 2017-02-28 INACTIVE
1283769 1.054263 Physician/Surgeon 2015-06-22 2015-11-01 - 2016-10-31 INACTIVE

Office Location

Street Address 109 CHURCH ST UNIT 307
City NEW HAVEN
State CT
Zip Code 06510-3025

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Simona Tsipan-esposito 109 Church St Unit 222, New Haven, CT 06510-3025 Resident Physician 2020-07-01 ~ 2021-06-30
Jacky T Yeung 109 Church St Unit 206, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Isabel Hiciano 109 Church St Unit 311, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Phillip Nickerson 109 Church St Unit 204, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anup Patel 109 Church St Unit 202, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Natalie K Powell 109 Church St Unit 208, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2011-03-03 ~ 2013-02-28
Dianne E Torrence 109 Church St Unit 309, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2011-08-16 ~ 2013-02-28
Zhonghui Sun 109 Church St Unit 212, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Sunna Kwun 109 Church St #323, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Candace N Mannarino 20 York Street, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Find all Licenses in zip 06510-3025

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
Manuel L Fontes 2367 Durham Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruno T Cardoso 17 Wilford Ave Fl 1, Branford, CT 06405-3822 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patricio G Bruno Do 100 Retreat Ave 903, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Bruno Suditu Po Box 47, Port Jervis, NY 12771 Controlled Substance Registration for Practitioner 2017-05-17 ~ 2019-02-28
Michael F Bruno Md 56 Elwood Dr, Smyrna, DE 19977-4800 Controlled Substance Registration for Practitioner 2011-08-05 ~ 2013-02-28
Charles A Bruno 3536 Cambridge Ave Apt 6f, Bronx, NY 10463-1792 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carolynn S Bruno Aprn 19 Flat Swamp Rd, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ximena Jordan Bruno 1003 Sienna Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Bruno Bockorny 263 Farmington Ave, Farmington, CT 06032-1941 Controlled Substance Registration for Practitioner 2013-03-08 ~ 2015-02-28
Gregory Michael Bruno 1 Glastonbury Pl, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on BRUNO O FONTES.

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