FEVEN GETANEH
Controlled Substance Registration for Practitioner


Address: 123 York St Apt 12c, New Haven, CT 06511-5626

FEVEN GETANEH (Credential# 1431038) 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

FEVEN GETANEH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065879. 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 123 York St Apt 12c, New Haven, CT 06511-5626. The current status is active.

Basic Information

Licensee Name FEVEN GETANEH
Credential ID 1431038
Credential Number CSP.0065879
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 123 York St Apt 12c
New Haven
CT 06511-5626
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-29
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-13

Other locations

Licensee Name Office Address Credential Effective / Expiration
Feven Getaneh 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30

Office Location

Street Address 123 YORK ST APT 12C
City NEW HAVEN
State CT
Zip Code 06511-5626

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Maria Paula Diaz Soto 123 York St Apt 12c, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hashim Hussnain Ahmed 123 York St Apt 11b, New Haven, CT 06511-5626 Resident Physician 2020-06-09 ~ 2021-06-30
Katherine Sayaka Underwood 123 York St Apt 11c, New Haven, CT 06511-5626 Resident Physician 2020-07-01 ~ 2021-06-30
Logan Petit 123 York St Apt 14g, New Haven, CT 06511-5626 Resident Physician 2020-07-01 ~ 2021-06-30
Rohaum Jonathan Hamidi 123 York St Apt 14k, New Haven, CT 06511-5626 Resident Physician 2020-06-15 ~ 2021-06-30
Sandra Abi Fadel 123 York St Apt 11k, New Haven, CT 06511-5626 Resident Physician 2019-07-29 ~ 2021-06-30
Piyush Gupta 123 York St Apt 10k, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nasima A Jafferjee 123 York St Apt 10l, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Qing Lan Ding 123 York St Apt 14l, New Haven, CT 06511-5626 Registered Nurse 2017-08-01 ~ 2017-08-31
Jean Y Lin 123 York St Apt 10k, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Maricarmen Roche Rodriguez 123 York St Apt 11b, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in zip 06511-5626

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
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
Feven Micael 113 Dean Dr, New Britain, CT 06053 Pharmacy Technician 2006-03-08 ~ 2007-03-31
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Zung W Kim Md 265 Purchase St, Rye, NY 10580 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on FEVEN GETANEH.

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