HANNAH N RUSSELL
Controlled Substance Registration for Practitioner


Address: 20 York St., New Haven, CT 06510

HANNAH N RUSSELL (Credential# 1390716) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is December 20, 2016. The license expiration date date is July 2, 2018. The license status is INACTIVE.

Business Overview

HANNAH N RUSSELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064392. The credential type is controlled substance registration for practitioner. The effective date is December 20, 2016. The expiration date is July 2, 2018. The business address is 20 York St., New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name HANNAH N RUSSELL
Credential ID 1390716
Credential Number CSP.0064392
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St.
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2016-12-20
Effective Date 2016-12-20
Expiration Date 2018-07-02
Refresh Date 2018-07-02

Office Location

Street Address 20 YORK ST.
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Maisie Orsillo 20 York St., New Haven, CT 06510 Resident Physician 2020-06-11 ~ 2021-06-30
Saket Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Kelmendi 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-09-20 ~ 2021-06-30
Ariel Jaffe 20 York St., New Haven, CT 06510-3220 Resident Physician 2017-07-21 ~ 2021-06-30
Mahboubeh Rahmani 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Zoe A Rosenbaum 20 York St., New Haven, CT 06510-3220 Resident Physician 2013-07-10 ~ 2021-06-30
Angeliki-maria Stamatouli 20 York St., New Haven, CT 06510-3220 Resident Physician 2015-06-29 ~ 2021-06-30
Burcu Gul 20 York St., New Haven, CT 06510-3220 Resident Physician 2015-06-25 ~ 2021-06-30
Yulanka Castro Dominguez 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Find all Licenses in the same address

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
Hannah Ahn 329 Riverside Ave, Westport, CT 06880-4810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hannah A Whitehead 303 Shore Rd, Greenwich, CT 06830-7046 Controlled Substance Registration for Practitioner 2014-02-03 ~ 2015-02-28
Hannah J Yu 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Hannah M Castrucci Md 47 Rawley Dr, Hampden, ME 04444-1137 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Hannah Martin 20 York St., New Haven, CT 06510 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Hannah Nicole Zwibelman 30 Fox St, Fairfield, CT 06824-6708 Controlled Substance Registration for Practitioner 2019-09-13 ~ 2021-02-28
Hannah B Jackson 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Hannah R Feldman Pa-c 466 Malbone St #3, Brooklyn, NY 11225 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Hannah Schnepp 15 Roseville St, Fairfield, CT 06825-4219 Controlled Substance Registration for Practitioner 2019-06-06 ~ 2021-02-28
Hannah Chan 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on HANNAH N RUSSELL.

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