PETER K SCHAUER
Controlled Substance Registration for Practitioner


Address: 85 Retreat Ave, Hartford, CT 06106

PETER K SCHAUER (Credential# 148515) 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

PETER K SCHAUER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0009604. 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 85 Retreat Ave, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name PETER K SCHAUER
Credential ID 148515
Credential Number CSP.0009604
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Retreat Ave
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-31

Other licenses

ID Credential Code Credential Type Issue Term Status
542670 1.018095 Physician/Surgeon 1976-07-07 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 85 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mark Dailey 85 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Rawad Elias 85 Retreat Ave, Hartford, CT 06106-2555 Physician/surgeon 2020-04-01 ~ 2021-03-31
Stacy R Nerenstone 85 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angelica V. Hay 85 Retreat Ave, Hartford, CT 06106-2555 Advanced Practice Registered Nurse 2017-11-01 ~ 2018-10-31
Robert D. Siegel 85 Retreat Ave, Hartford, CT 06106-2555 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Joseph Carl Vanderhyde 85 Retreat Ave, Hartford, CT 06106-2555 Physician Assistant ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sarah E Schauer 18 Fox Chase Rd, Bloomfield, CT 06002-2152 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter R Later Do 64 Windward Way, Waterford, CT 06385 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter N Broer New Haven, CT 06515 Controlled Substance Registration for Practitioner 2011-04-21 ~ 2013-02-28
Peter Jameson Md Po Box 448, Bridgewater, CT 06752 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter M Petrillo 4 9th Ave, Branford, CT 06405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter Lee Kim 3 Fox Hill Ln, Enfield, CT 06082-3816 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter B Schneidau Po Box 6, Darien, CT 06820 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Peter Lu Md 323 E 89th St, New York, NY 10128-5088 Controlled Substance Registration for Practitioner 2015-04-24 ~ 2017-02-28
Peter Lee Kim 20 Front St Apt 501, Hartford, CT 06103-2851 Controlled Substance Registration for Practitioner 2020-06-04 ~ 2021-02-28
Peter K Lee 53 Ridgewood Ct, Shelton, CT 06484 Controlled Substance Registration for Practitioner 1993-03-09 ~ 1995-03-01

Improve Information

Please comment or provide details below to improve the information on PETER K SCHAUER.

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