KATHLEEN C SUOZZI (Credential# 1338301) 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.
KATHLEEN C SUOZZI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062227. 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 40 Temple St Ste 5a, New Haven, CT 06510-2745. The current status is active.
Licensee Name | KATHLEEN C SUOZZI |
Credential ID | 1338301 |
Credential Number | CSP.0062227 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
40 Temple St Ste 5a New Haven CT 06510-2745 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-03-10 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1328823 | 1.054956 | Physician/Surgeon | 2016-03-01 | 2020-02-01 - 2021-01-31 | ACTIVE |
1170798 | CSP.0055021 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2013-07-03 | 2015-03-01 - 2017-02-28 | INACTIVE |
Street Address | 40 TEMPLE ST STE 5A |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2745 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sherry Hui Yu | 40 Temple St Ste 5a, New Haven, CT 06510-2745 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Allison M. Hanlon | 40 Temple St Ste 5a, New Haven, CT 06510-2745 | Physician/surgeon | 2015-03-01 ~ 2016-02-29 |
Anetta E. Reszko | 40 Temple St Ste 5a, New Haven, CT 06510-2745 | Physician/surgeon | 2012-06-07 ~ 2013-10-31 |
Valencia D Thomas Md | 40 Temple St Ste 5a, New Haven, CT 06510 | Physician/surgeon | 2009-03-16 ~ 2010-04-30 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Theresa M Suozzi Md | 21 Temple St Apt 201, Hartford, CT 06103-1311 | Controlled Substance Registration for Practitioner | 2013-03-13 ~ 2015-02-28 |
James C Suozzi Do | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Brent Suozzi | Suite 525, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Kathleen A. Ennis | 30 Orchard St, Cos Cob, CT 06807-2403 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen Moltz Md | 40 Second Ave #170, Waltham, MA 02154 | Controlled Substance Registration for Practitioner | 1995-12-12 ~ 1997-02-28 |
Kathleen M Thayer | P O Box 284, Colebrook, CT 06021 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Kathleen L Smith Md | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Kathleen Thompson | 760 Mix Ave Apt 2e, Hamden, CT 06514-2210 | Controlled Substance Registration for Practitioner | 2019-11-15 ~ 2021-02-28 |
Kathleen E Titus Pa | Po Box 650, Fiskdale, MA 01518 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Kathleen M Gabriele Do | 19 Woodland St Ste 31, Hartford, CT 06105-2335 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on KATHLEEN C SUOZZI.
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).