DAVID A BUONO MD (Credential# 159176) 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.
DAVID A BUONO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018163. 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 100 Grand St, New Britain, CT 06052-2016. The current status is active.
Licensee Name | DAVID A BUONO MD |
Credential ID | 159176 |
Credential Number | CSP.0018163 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Grand St New Britain CT 06052-2016 |
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 | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548644 | 1.030723 | Physician/Surgeon | 1990-04-19 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 100 GRAND ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-2016 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mihai Caratas Md | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Timothy A D'amico | 100 Grand St, New Britain, CT 06052-2016 | Resident Physician | 2020-06-28 ~ 2021-06-30 |
Andrew T Ferrara | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Lakshmi A Sarma | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Hospital of Central Ct At New Britain General | 100 Grand St, New Britain, CT 06050 | Controlled Substance Registration for Hospitals | 2020-06-19 ~ 2021-02-28 |
Jimsheed Shahriar | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carole L Thomas | 100 Grand St, New Britain, CT 06052-2016 | Physician Assistant | 2020-03-01 ~ 2021-02-28 |
Jon Mark Macnaughton | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-10-08 ~ 2021-02-28 |
Jharon N Silva | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lazaros C Yiannos | 100 Grand St, New Britain, CT 06052-2016 | 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 |
---|---|---|---|
Joseph James Wolf | 100 Grand St Fl 1, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Chantale Vante | 100 Grand St Ste E119, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Karen P Haverly | 100 Grand Street, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa G Ibsen | 126 Winthrop Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Angelo's Market | 349 W Main St, New Britain, CT 06052 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mya S Tillman | 285 Monroe Street, New Britain, CT 06052 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Victoria Karolczyk | 20 Caral Street, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Joanne Walker | 61 Brookside Road, New Britain, CT 06052 | Real Estate Salesperson | ~ |
Elizabeth J Laska | 425 Lincoln Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Amparo Channer | 290 Corbin Avenue, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Renee' Christa Joseph-ervin | 8 West End Ave, New Britian, CT 06052 | Notary Public Appointment | 2020-06-17 ~ 2025-06-30 |
Susan B Vitelli | 141 Streamside Lane, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kaylie Jean Washburn | 105 South Burritt St. Apt. 2, New Britain, CT 06052 | Professional Counselor Associate | 2020-06-17 ~ 2021-03-31 |
Find all Licenses in zip 06052 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David F Lee Dds | 521 3rd Ave Apt 2, New York, NY 10016-4747 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
David Cone Md | 58 Middletown Ave, New Haven, CT 06513 | Controlled Substance Registration for Practitioner | 2003-07-02 ~ 2004-02-28 |
David A Williams | David Williams Aprn, Danbury, CT 06488 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David P Nocek Md | David Nocek, Greenwich, CT 06831-5100 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David L Coven Md | 79 Second St, Fairfield, CT 06432 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
David Lang Pa | 197 Oak Ave, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
David J Sikowitz | Po Box 351, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 1993-02-01 ~ 1995-02-01 |
David J Belman Md Cm | Po Box 547, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
David J Lachance | Po Box 248, Woodstock, CT 06281 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David L Wasley | 7 Elm St, Terryville, CT 06786 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Please comment or provide details below to improve the information on DAVID A BUONO 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).