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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
542670 | 1.018095 | Physician/Surgeon | 1976-07-07 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 85 RETREAT AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
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 | ~ |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
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 |
Please comment or provide details below to improve the information on PETER K SCHAUER.
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).