SAMANTHA L MARGULIES
Controlled Substance Registration for Practitioner


Address: 200 College St, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1491883 1.059618-RES Resident Physician 2017-07-01 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 200 College St
City New Haven
State CT
Zip Code 06510

Licenses in the same location

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 ~

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
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

Improve Information

Please comment or provide details below to improve the information on SAMANTHA L MARGULIES.

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