PAUL L FORTGANG
Controlled Substance Registration for Practitioner


Address: 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593

PAUL L FORTGANG (Credential# 157084) 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 L FORTGANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015732. 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 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593. The current status is active.

Basic Information

Licensee Name PAUL L FORTGANG
Credential ID 157084
Credential Number CSP.0015732
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Long Wharf Dr Ste 302
New Haven
CT 06511-5593
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 2019-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
547280 1.028622 Physician/Surgeon 1987-10-26 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1 LONG WHARF DR Ste 302
City NEW HAVEN
State CT
Zip Code 06511-5593

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John M Willett 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Physician/surgeon 2020-08-01 ~ 2021-07-31
Howard Boey 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Physician/surgeon 2020-07-01 ~ 2021-06-30
Maria Byrne 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Physician/surgeon 2020-07-01 ~ 2021-06-30
Tiffany Tsie-yiu Chen 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Physician/surgeon 2020-05-01 ~ 2021-04-30
Ken Yanagisawa 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jeffrey Paul Cranford 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Samantha Almeida 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronald H Hirokawa 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
M B Shimelman Md 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark A D'agostino 1 Long Wharf Dr Ste 302, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael J Robbins Do 1 Long Wharf Dr Ste 212, New Haven, CT 06511-5593 Physician/surgeon 2020-08-01 ~ 2021-07-31
Dwight Ligham Md 1 Long Wharf Dr Ste 212, New Haven, CT 06511-5593 Physician/surgeon 2020-04-01 ~ 2021-03-31
Marilou Oh 1 Long Wharf Dr, New Haven, CT 06511-5593 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Fortgang Md 230 Saugatuck Ave, Westport, CT 06880 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
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 Himelfarb 13 Top of The Rdg, Mamaroneck, NY 10543-1734 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul Pyo 893 Cahill Ct, Cheshire, CT 06410-3302 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 G Harvill Md 41 Brewster Rd, Bristol, CT 06010-5161 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul A Kraus 160 Robbins St, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Paul R Kelly D.o. 761 Main Ave Ste 201, Norwalk, CT 06851-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on PAUL L FORTGANG.

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