PAULINE RAQUEL VELASCO (Credential# 1361076) 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.
PAULINE RAQUEL VELASCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063186. 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 20 York St., Tompkins 2, Room 226, New Haven, CT 06510. The current status is active.
Licensee Name | PAULINE RAQUEL VELASCO |
Credential ID | 1361076 |
Credential Number | CSP.0063186 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York St., Tompkins 2, Room 226 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 | 2019-01-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1492163 | 1.059898-RES | Resident Physician | 2017-07-01 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 20 YORK ST., TOMPKINS 2, ROOM 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ishani Choksi | 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Frank Glaser | 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Grace Chao | 20 York St., Tompkins 2, Room 226, New Haven, CT 06510-3218 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
---|---|---|---|
Maria F. Velasco Dmd | 20 Brookside Ave, Demarest, NJ 07627-2014 | Controlled Substance Registration for Practitioner | 2011-07-25 ~ 2013-02-28 |
Juan C Velasco Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Nancy Velasco | 85 Benedict St, Norwalk, CT 06850-2833 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Cesar B Velasco Md | #7 Yorkshire Lane, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Sergio E Sanchez-velasco | 2 Blenheim Ter, Farmington, CT 06032-1454 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Noel B Velasco Md | 2876 Main Street, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria J Velasco Acuna | Diabetes & Metablolism, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2015-05-26 ~ 2017-02-28 |
Maria J Velasco | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Leah C Chasm Velasco | 20 Forest Ave, North Haven, CT 06473-3226 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Raquel F Harrison | 267 Grant St., Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on PAULINE RAQUEL VELASCO.
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).