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.
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.
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 |
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 |
Street Address | 2440 WHITNEY AVE |
City | HAMDEN |
State | CT |
Zip Code | 06518-2924 |
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 |
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 |
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 |
City | HAMDEN |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
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 |
Please comment or provide details below to improve the information on PAUL A MONACO MD.
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).