SAMANTHA L MARGULIES (Credential# 1360162) 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.
SAMANTHA L MARGULIES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063115. 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 200 College St, New Haven, CT 06510. The current status is active.
Licensee Name | SAMANTHA L MARGULIES |
Credential ID | 1360162 |
Credential Number | CSP.0063115 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
200 College St New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-06-24 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491883 | 1.059618-RES | Resident Physician | 2017-07-01 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 200 College St |
City | New Haven |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Londono | 200 College St, New Haven, CT 06510 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Patrick Coady | 200 College St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mariana Torres-viso | 200 College St, New Haven, CT 06510 | Behavior Analyst | 2020-01-01 ~ 2020-12-31 |
Jonathan Michael Stiles | 200 College St, New Haven, CT 06510 | Master's Level Social Worker - Temporary Permit | 2020-05-15 ~ 2020-08-29 |
Mary Charles Hoover | 200 College St, New Haven, CT 06510 | Registered Nurse | 2019-01-01 ~ 2019-12-31 |
Paul D Guillod | 200 College St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2017-06-15 ~ 2019-02-28 |
Ian Andrews | 200 College St, New Haven, CT 06510 | Emergency Medical Technician | ~ |
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 |
---|---|---|---|
Samantha S Hyacinth | 70-212 Scott St, Meriden, CT 06450-7242 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Samantha L Lyman | 209 Cooper St, Agawam, MA 01001-2165 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samantha L Gelfand | 20 York St # 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Samantha Wennerberg Pa | 55 Lock St, New Haven, CT 06511-3603 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Samantha Dane | 2 Stelmack Rd, Derby, CT 06418-2513 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samantha M Genovese | 3 Ric Ct, North Branford, CT 06471 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kent Huynh | 83 Samantha Circle, L4B2S1 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Samantha K Mraz | 70 Ripton Rd, Shelton, CT 06484-2668 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samantha A Pelow | 282 Washington St, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samantha A Matney | 33 Radding St, Manchester, CT 06042-3628 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on SAMANTHA L MARGULIES.
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).