LYLE JARED FRANZMAN
Controlled Substance Registration for Practitioner


Address: 111 Bishop St, New Haven, CT 06511

LYLE JARED FRANZMAN (Credential# 1398858) 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

LYLE JARED FRANZMAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064621. 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 111 Bishop St, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name LYLE JARED FRANZMAN
Credential ID 1398858
Credential Number CSP.0064621
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 111 Bishop St
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-02-03
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1398601 23.003771 Physician Assistant 2017-02-02 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 111 Bishop St
City New Haven
State CT
Zip Code 06511

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
Brian S Lyle Md 2 Partridge Ln, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Vincent J Squillacote Md 30 Lyle Rd, New Britain, CT 06053 Controlled Substance Registration for Practitioner 1993-03-11 ~ 1995-02-01
Lyle Mitzner 207 Whittier Road, New Haven, CT 06515 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Jared B Ravich 102 Shortwoods Rd, New Fairfield, CT 06812 Controlled Substance Registration for Practitioner 2020-04-29 ~ 2021-02-28
Jared L Matthews 441 Chapel St # 2c, New Haven, CT 06511-5843 Controlled Substance Registration for Practitioner 2015-03-11 ~ 2017-02-28
Jared M Sorensen 1 Scott Dr, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2009-08-10 ~ 2011-02-28
Jared D Heath 28 Thornfell St, Springfield, MA 01104-1133 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jared C Walsh 6 Great Meadows Ln, Lincoln, RI 02865-3823 Controlled Substance Registration for Practitioner 2019-11-26 ~ 2021-02-28
Jared Marshall 222 Carriage Crossing Ln, Middletown, CT 06457-5862 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jared G Selter 1177 Summer St Fl 5, Stamford, CT 06905-5522 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LYLE JARED FRANZMAN.

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