JOSEPHINE C CHOU CATANZARO (Credential# 1440526) 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.
JOSEPHINE C CHOU CATANZARO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066486. 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 800 Howard Ave, New Haven, CT 06519-1369. The current status is active.
Licensee Name | JOSEPHINE C CHOU CATANZARO |
Credential ID | 1440526 |
Credential Number | CSP.0066486 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
800 Howard Ave New Haven CT 06519-1369 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-08-03 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-13 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1419466 | 1.056821 | Physician/Surgeon | 2017-08-01 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 800 HOWARD AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-1369 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lee E Rubin | 800 Howard Ave, New Haven, CT 06519-1369 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Jeffrey Aaron Glaser | 800 Howard Ave, New Haven, CT 06519-1369 | Resident Physician | 2019-07-17 ~ 2021-06-30 |
Shirley Ju | 800 Howard Ave, New Haven, CT 06519 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Imran H Quraishi | 800 Howard Ave, New Haven, CT 06519 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Thomas Tokarz | 800 Howard Ave, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2020-04-02 ~ 2021-02-28 |
Kenneth Donohue | 800 Howard Ave, New Haven, CT 06519-1369 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Matthew Ellman | 800 Howard Ave, New Haven, CT 06519-1369 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Raymond J Walls | 800 Howard Ave, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John S Reach · Yale Physicians Building | 800 Howard Ave, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Adrienne R. Socci | 800 Howard Ave, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Emmanuel Gutierrez | 800 Howard Ave Fl 1, New Haven, CT 06519-1369 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Shailja Mehta | 800 Howard Ave Fl 3, New Haven, CT 06519-1369 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Daniel R Cooperman | 47 Congress Avenue, New Haven, CT 06519-1369 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Franklin C Brown | 800 Howard Ave Lowr Level, New Haven, CT 06519-1369 | Psychologist | 2020-03-01 ~ 2021-02-28 |
Christopher Fa Benjamin | 800 Howard Ave # Ll, New Haven, CT 06519-1369 | Psychologist | 2019-10-01 ~ 2020-09-30 |
Walgreens #13945 | 800 Howard Ave Ste 197, New Haven, CT 06519-1369 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
Nikita Vijayta Kohli | 800 Howard Ave Fl 4, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2019-07-03 ~ 2021-02-28 |
Navid Pourtaheri | 800 Howard Ave # 2, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2019-06-10 ~ 2021-02-28 |
Sirisha Sanamandra | 800 Howard Ave Ste Lowrlevel, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
P Christopher H Gottschalk | Ypb Lower Level, New Haven, CT 06519-1369 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06519-1369 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michell H Chou | 129 York St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-04-18 ~ 2007-02-28 |
Judy Chou | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William C Chou Md | 46 Morse St, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Shih Chou | 464 Congress Ave #260, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Alexandra C Forman-chou Md | 46 Morse St, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Lucia Chou Md | 2900 Main Street, 3a, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Josephine Bristol | 135 Route 37 S, Sherman, CT 06784-2202 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Josephine Contrino | 78 Beaver Rd Ste 1a, Wethersfield, CT 06109-2200 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Josephine A Diaz | 162 Mountain Rd, Suffield, CT 06078 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Josephine T Moore | Po Box 2696, Germantown, MD 20875-2696 | Controlled Substance Registration for Practitioner | 2018-04-26 ~ 2019-02-28 |
Please comment or provide details below to improve the information on JOSEPHINE C CHOU CATANZARO.
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).