ANDREW OH
Controlled Substance Registration for Practitioner


Address: 205 Church St Apt 2j, New Haven, CT 06510-1895

ANDREW OH (Credential# 1341751) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

ANDREW OH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062326. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 205 Church St Apt 2j, New Haven, CT 06510-1895. The current status is lapsed.

Basic Information

Licensee Name ANDREW OH
Credential ID 1341751
Credential Number CSP.0062326
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 205 Church St Apt 2j
New Haven
CT 06510-1895
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2016-03-29
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2020-04-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1341752 CSP.0062327 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-03-29 2017-03-01 - 2019-02-28 LAPSED
1341753 CSP.0062328 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-03-29 2017-03-01 - 2019-02-28 LAPSED
1330302 1.055058 Physician/Surgeon 2016-03-18 2018-02-01 - 2019-01-31 INACTIVE

Office Location

Street Address 205 CHURCH ST APT 2J
City NEW HAVEN
State CT
Zip Code 06510-1895

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Fatimah Olamide Audu 205 Church St Apt 3a, New Haven, CT 06510-1895 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christine M. Kalil 205 Church St Apt 3f, New Haven, CT 06510-1895 Licensed Clinical Social Worker 2017-07-01 ~ 2018-06-30

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
Andrew Kornstein Md PC 539 Danbury Rd, Wilton, CT 06897-2216 Controlled Substance Registration for Practitioner 2015-11-12 ~ 2017-02-28
Andrew Cha 24 Hospital Ave, Danbury, CT 06810-6077 Controlled Substance Registration for Practitioner 2013-03-07 ~ 2015-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Andrew D Pearle 390 Forest Ave, Rye, NY 10580-3613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew J Yoon 318 Elm St Apt A4, New Haven, CT 06511-4772 Controlled Substance Registration for Practitioner 2008-09-30 ~ 2009-02-28
Andrew E Kim Md 2 Foxhall Rd, Newtown, PA 18940-2930 Controlled Substance Registration for Practitioner 2015-06-15 ~ 2017-02-28
Andrew D Stiles 201 Ann St Apt 305, Hartford, CT 06103-2000 Controlled Substance Registration for Practitioner 2015-07-27 ~ 2017-02-28
Andrew B Kirk Pa 31 River Rd, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Andrew Lim 81 Fieldstone Run, Farmington, CT 06032-2741 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew A Gyang 132 Kyles Way, Shelton, CT 06484-7608 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on ANDREW OH.

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