ELIZABETH A SAMUELS
Controlled Substance Registration for Practitioner


Address: 250 Nicoll St Apt 2, New Haven, CT 06511-2626

ELIZABETH A SAMUELS (Credential# 1370390) 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

ELIZABETH A SAMUELS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063709. 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 250 Nicoll St Apt 2, New Haven, CT 06511-2626. The current status is lapsed.

Basic Information

Licensee Name ELIZABETH A SAMUELS
Credential ID 1370390
Credential Number CSP.0063709
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 250 Nicoll St Apt 2
New Haven
CT 06511-2626
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2016-08-04
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1331685 1.055570 Physician/Surgeon 2016-08-02 2017-09-01 - 2018-08-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Elizabeth A Samuels 725 Peter Road, Southbury, CT 06488 Registered Nurse 2019-09-01 ~ 2020-08-31

Office Location

Street Address 250 NICOLL ST APT 2
City NEW HAVEN
State CT
Zip Code 06511-2626

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Heather A Mahoney 236 Nicoll St Apt 3, New Haven, CT 06511-2626 Licensed Clinical Social Worker 2020-05-01 ~ 2021-04-30
Angela M Link 250 Nicoll St Apt 3, New Haven, CT 06511-2626 Physical Therapist 2019-05-01 ~ 2020-04-30
Marie-josee A Lynch 248 Nicoll St Apt 2, New Haven, CT 06511-2626 Controlled Substance Registration for Practitioner 2015-06-17 ~ 2017-02-28
Gregory Alan Sperr 236 Nicoll St Fl 2, New Haven, CT 06511-2626 Wholesaler Salesman 2017-10-11 ~ 2019-01-31
Gregory A Sperr 236 Nicoll St Fl 2, New Haven, CT 06511-2626 Wholesaler Salesman 2016-12-06 ~ 2019-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Kathleen Samuels 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Susan Samuels 89 Pilling St, Brooklyn, NY 11207-1608 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Francine Samuels 123 York St Apt 22s, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Patricia A Samuels 90 Pine Ln, Windsor, CT 06095-3535 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephanie L Samuels 360 State St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Norman Samuels 88 Ryders Lane, Stratford, CT 06497 Controlled Substance Registration for Practitioner 1993-02-10 ~ 1995-02-01
Stephanie Lynn Samuels 1 Park St # Wp2, New Haven, CT 06504-8901 Controlled Substance Registration for Practitioner 2019-08-06 ~ 2021-02-28
Rebecca A Samuels 263 Farmington Ave Mc1235, Farmington, CT 06030-1235 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Amanda Elizabeth Magnoli 15 Dearborn Dr, Cape Elizabeth, ME 04107-2302 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth Ann Ng 618 Creekside Ln, Fishkill, NY 12524-4902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIZABETH A SAMUELS.

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