SNJEZANA MORAN (Credential# 1400045) 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.
SNJEZANA MORAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064666. 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 1 Hospital Plaza, Stamford, CT 06902. The current status is lapsed.
Licensee Name | SNJEZANA MORAN |
Credential ID | 1400045 |
Credential Number | CSP.0064666 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1 Hospital Plaza Stamford CT 06902 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2017-03-01 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1396444 | 23.003793 | Physician Assistant | 2017-02-28 | 2017-12-01 - 2018-11-30 | INACTIVE |
Street Address | 1 HOSPITAL PLAZA |
City | STAMFORD |
State | CT |
Zip Code | 06902 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren Page | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Kristen Langan | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Brady Coad | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Marie Sullivan | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Takiyah Mitchell | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Lisa Mcnamee | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Colleen Delaney | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Rachel Silverstein | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2018-03-01 ~ 2022-06-30 |
Azlyn Goff | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Rachel Talley-bruns | 1 Hospital Plaza, Stamford, CT 06902 | Resident Physician | 2017-11-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Meena S Moran Md | 15 York St, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nancy E Moran Dvm | 400 Center St, Wolcott, CT 06716 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Nancie A Moran | 18 Merrigan Ln, Windsor Locks, CT 06096-1573 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kelly Moran Hahn | 57 Cambridge Rd, Guilford, CT 06437-1269 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Stephen M Moran | 11 Mountain Terrace Rd, West Hartford, CT 06107-1531 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brete D Moran Dmd | 5 South Main St Suite 502, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Philip S Moran Dds | 67 North Main St, West Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Thomas P Moran | 2408 Whitney Avenue, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Please comment or provide details below to improve the information on SNJEZANA MORAN.
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).