CAT LILY NEVE
Controlled Substance Registration for Practitioner


Address: 880 Canal St, Stamford, CT 06902-6968

CAT LILY NEVE (Credential# 1591644) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 9, 2018. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

CAT LILY NEVE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069276. The credential type is controlled substance registration for practitioner. The effective date is August 9, 2018. The expiration date is February 28, 2019. The business address is 880 Canal St, Stamford, CT 06902-6968. The current status is lapsed.

Basic Information

Licensee Name CAT LILY NEVE
Credential ID 1591644
Credential Number CSP.0069276
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 880 Canal St
Stamford
CT 06902-6968
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2018-08-09
Effective Date 2018-08-09
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1523061 47.004462 Veterinarian 2018-08-01 2018-08-01 - 2019-01-31 INACTIVE

Office Location

Street Address 880 CANAL ST
City STAMFORD
State CT
Zip Code 06902-6968

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susan G. Hackner Dvm 880 Canal St, Stamford, CT 06902-6968 Veterinarian 2020-07-01 ~ 2021-06-30
Stephanie Seller 880 Canal St, Stamford, CT 06902-6968 Veterinarian 2020-06-15 ~ 2021-04-30
Edwina Love 880 Canal St, Stamford, CT 06902-6968 Controlled Substance Registration for Practitioner 2020-04-21 ~ 2021-02-28
Catharina Broemel 880 Canal St, Stamford, CT 06902-6968 Veterinarian 2016-09-28 ~ 2017-03-31
Alon Kramer 880 Canal St, Stamford, CT 06902-6968 Veterinarian 2012-03-01 ~ 2013-02-28
Katharine Andres 880 Canal St, Stamford, CT 06902-6968 Veterinarian ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Suzanne M Penswick 2061 W Main St/e Putnam Ave, Stamford, CT 06902-6968 Veterinarian 2018-07-01 ~ 2019-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mandi Kleman Vmd 659 Lily St, Monterey, CA 93940-1631 Controlled Substance Registration for Practitioner 2011-08-09 ~ 2013-02-28
Brian K Harshman 904 Lily Dr, Lexington, KY 40504-3205 Controlled Substance Registration for Practitioner 2011-07-06 ~ 2013-02-28
Lily M Horng 15 Cottage St, New Haven, CT 06511-2524 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Lily Hu 63 Melcher Street, Boston, MA 02210 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Lily Yeh Od 139 Hazard Avenue-building 1, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Lily L Chan Dmd 600 Asylum Ave Apt.1022, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Lily Y Kernagis Md 27 Lost Mine Pl, Ridgefield, CT 06877-3435 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lily Dara Md 1983 Marengo Ave, Los Angeles, CA 06511-3975 Controlled Substance Registration for Practitioner 2009-04-28 ~ 2011-02-28
Graig N Sanders Pa 61 Water Lily Lane, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gillian Draper Ralls Pa 54 Water Lily Ln, Guilford, CT 06437-1231 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CAT LILY NEVE.

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