RONALD L KRAUSS LNM (Credential# 157486) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
RONALD L KRAUSS LNM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0020575. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 40 Temple St, New Haven, CT 06510. The current status is lapsed.
Licensee Name | RONALD L KRAUSS LNM |
Credential ID | 157486 |
Credential Number | CSP.0020575 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
40 Temple St New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Street Address | 40 TEMPLE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas M Hanson | 40 Temple St, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Daniel Rahul Agarwal | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Mahsa A Sohrab | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Margaret A Baumbusch Brooks | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Jill Christie Rotruck | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Mary J Minkin | 40 Temple St, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Kristen Nwanyanwu | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-08-26 ~ 2021-02-28 |
Larissa Ann Habib | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Joshua Andrew Farhadian | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Luciano Vito Del Priore | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald Miick Md | 630 Mix Ave Apt 1b, Hamden, CT 06514-2359 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Ronald S Paret Md | Po Box 580, Wallingford, CT 06492-0580 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ronald T Lee | Po Box 1046, Wrentham, MA 02093 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ronald Linden | 324 Elm St Ste 2a, Monroe, CT 06468-2280 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ronald Kahan Md | 21 Evans Ln, Wilton, CT 06897-2418 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Ronald J Saxon | 4 Northwestern Dr, Bloomfield, CT 06002 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ronald L Rogers | 464 Congress Ave, Ste 260, New Haven, CT 06519-1315 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ronald E Johnson | 59 Michigan Ave, Bristol, CT 06010-2810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ronald Ennis Md | 622 W 168th St, New York, NY 10032 | Controlled Substance Registration for Practitioner | 2004-03-03 ~ 2005-02-28 |
Ronald Arsenault | 15 Carriage Dr, Woodbridge, CT 06525-1212 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on RONALD L KRAUSS LNM.
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).