LAURA E MAURER
Controlled Substance Registration for Practitioner


Address: 205 Church St Apt 3p, New Haven, CT 06510-1883

LAURA E MAURER (Credential# 1431268) 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

LAURA E MAURER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065886. 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 205 Church St Apt 3p, New Haven, CT 06510-1883. The current status is active.

Basic Information

Licensee Name LAURA E MAURER
Credential ID 1431268
Credential Number CSP.0065886
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 205 Church St Apt 3p
New Haven
CT 06510-1883
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-15
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-17

Other licenses

ID Credential Code Credential Type Issue Term Status
1491891 1.059626-RES Resident Physician 2017-06-12 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 205 CHURCH ST APT 3P
City NEW HAVEN
State CT
Zip Code 06510-1883

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca Cohn 205 Church St Apt 4d, New Haven, CT 06510-1883 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

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
Kyle Maurer 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Kerra M Maurer 38 Sunset Hill Rd, Simsbury, CT 06070-3046 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tracey S Maurer Md 41 Alpine Drive, Jericho, VT 05465 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Joel Maurer Md 132 Town Colony Dr, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1995-09-22 ~ 1997-02-28
Martin H Maurer Md 47 Long Luts Road, Westport, CT 06880 Controlled Substance Registration for Practitioner 2003-03-18 ~ 2004-02-28
Laura J Hodges Md Laura Hodges Md, Darien, CT 06820 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura C Macbeth 1 Theall Rd, Rye, NY 10580-1404 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura Triano Md Po Box 167, Milldale, CT 06467 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura A Roy 15 Stonehedge Dr, Tolland, CT 06084 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura Gilroy Stamford, CT 06904 Controlled Substance Registration for Practitioner ~

Improve Information

Please comment or provide details below to improve the information on LAURA E MAURER.

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