PAULINE RAQUEL VELASCO
Controlled Substance Registration for Practitioner


Address: 20 York St., Tompkins 2, Room 226, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1492163 1.059898-RES Resident Physician 2017-07-01 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 20 YORK ST., TOMPKINS 2, ROOM 226
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on PAULINE RAQUEL VELASCO.

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