RONALD L KRAUSS LNM
Controlled Substance Registration for Practitioner


Address: 40 Temple St, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 40 TEMPLE ST
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
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

Improve Information

Please comment or provide details below to improve the information on RONALD L KRAUSS LNM.

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