PAUL A MONACO MD
Controlled Substance Registration for Practitioner


Address: 2440 Whitney Ave, Hamden, CT 06518-2924

PAUL A MONACO MD (Credential# 154737) 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

PAUL A MONACO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015091. 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 2440 Whitney Ave, Hamden, CT 06518-2924. The current status is active.

Basic Information

Licensee Name PAUL A MONACO MD
Credential ID 154737
Credential Number CSP.0015091
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2440 Whitney Ave
Hamden
CT 06518-2924
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 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
546752 1.027738 Physician/Surgeon 1986-10-16 2019-09-01 - 2020-08-31 ACTIVE
1036222 CSP.0051507 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER - INACTIVE

Office Location

Street Address 2440 WHITNEY AVE
City HAMDEN
State CT
Zip Code 06518-2924

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ted R Strayer 2440 Whitney Ave, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah J Valin Aprn 2690 Whitney Avenue, Hamden, CT 06518-2924 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael A Monaco Md 44 Hawthorne St N, Greenwich, CT 06831-4203 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William Callahan 818 Monaco Dr, Punta Gorda, FL 33950-8019 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Monali Desai 350 Monaco Lane, Glastonbury, CT 06033-2351 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Paul 680 Mix Ave Apt 3p, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-10-19 ~ 2011-02-28
Paul Himelfarb 13 Top of The Rdg, Mamaroneck, NY 10543-1734 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul Fox Md 2 Old New Milford Rd Ste 1e, Brookfield, CT 06804-2426 Controlled Substance Registration for Practitioner 2011-03-23 ~ 2013-02-28
Paul D Kang 217 Se 8th St, Ankeny, IA 50021-3538 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Paul Pyo 893 Cahill Ct, Cheshire, CT 06410-3302 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul H Zimmering Md Po Box 580, Wallingford, CT 06492-0580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
K Paul Rumble Dvm 28 Glen St, Milford, CT 06460-6526 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on PAUL A MONACO MD.

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