ANNA KOMNATNAYA (Credential# 1383567) 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 INACTIVE.
ANNA KOMNATNAYA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064182. 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 360 State St Apt 809, New Haven, CT 06510-3604. The current status is inactive.
Licensee Name | ANNA KOMNATNAYA |
Credential ID | 1383567 |
Credential Number | CSP.0064182 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 809 New Haven CT 06510-3604 |
Business Type | INDIVIDUAL |
Status | INACTIVE - SURRENDERED |
Issue Date | 2016-11-18 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-09-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1435647 | 2.011870 | Dentist | 2017-07-28 | 2019-03-01 - 2020-02-29 | ACTIVE |
Street Address | 360 STATE ST APT 809 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3604 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alyssa Mary Yeager | 360 State St Apt 817, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mustafa Khaliqi | 360 State St Apt 822, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul Y. Geha | 360 State St Apt 905, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lindsay Marie Vendetta | 360 State St Apt 811, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Prithvi Sreenivasan | 360 State St Apt 901, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Amanda N Asuzu | 360 State St Apt 810, New Haven, CT 06510-3604 | Dietitian/nutritionist | 2014-11-01 ~ 2015-10-31 |
Christopher M Kinslow | 360 State St Apt 904, New Haven, CT 06510-3604 | Dentist | 2012-07-25 ~ 2013-05-31 |
Annelise J Lucena | 360 State Street, New Haven, CT 06510-3604 | Registered Nurse | 2013-08-01 ~ 2014-07-31 |
Annie Shau Chau Kwan Dds | 360 State St Apt 904, New Haven, CT 06510-3604 | Controlled Substance Registration for Practitioner | 2011-10-27 ~ 2013-02-28 |
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 |
---|---|---|---|
Anna M Brock | Po Box 793, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Dulin Pa | 320 Bootfoot Rd, Bridgewater, ME 04735-3340 | Controlled Substance Registration for Practitioner | 2011-06-01 ~ 2013-02-28 |
Anna M Chisilenco | 67 Cherry St Ste C2, Milford, CT 06460-8904 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Sharovetskaya | 130 Division St, Derby, CT 06418-1326 | Controlled Substance Registration for Practitioner | 2015-07-15 ~ 2017-02-28 |
Anna Manzotti | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Anna C Mai Od | 50 Holy Family Rd Apt 317, Holyoke, MA 01040-2782 | Controlled Substance Registration for Practitioner | 2011-05-04 ~ 2013-02-28 |
Anna L Stevens | 177 Seneca Dr, Groton, CT 06340-5644 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Zak Dds | 1600 S East Rd, Farmington, CT 06032-2610 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Anna Gabrielian | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2013-08-19 ~ 2015-02-28 |
Anna Ravin Dds | 155 Main St, Manchester, CT 06042-3126 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ANNA KOMNATNAYA.
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).