RACHEL NG
Controlled Substance Registration for Practitioner


Address: 198 Edwards St Apt 4, New Haven, CT 06511-3702

RACHEL NG (Credential# 1598446) 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

RACHEL NG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069492. 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 198 Edwards St Apt 4, New Haven, CT 06511-3702. The current status is active.

Basic Information

Licensee Name RACHEL NG
Credential ID 1598446
Credential Number CSP.0069492
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 198 Edwards St Apt 4
New Haven
CT 06511-3702
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-09-12
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1419902 47.004340 Veterinarian 2017-08-01 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 198 EDWARDS ST APT 4
City NEW HAVEN
State CT
Zip Code 06511-3702

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Keith B Quencer 198 Edwards St Apt 4, New Haven, CT 06511-3702 Physician/surgeon 2017-11-01 ~ 2018-10-31
Claire S Kaufman 198 Edwards St Apt 4, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan Maya 198 Edwards St Apt 3, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Heather S Dobbin Pa 198 Edwards St Apt 6, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

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
Rachel Lin 6b Orchard St, Cos Cob, CT 06807-2407 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel Messinger 41 Overbrook Dr, Stamford, CT 06906-1016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel F Petree 464 Sportsman Rd, Orange, CT 06477-2329 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel A Madrid 354 Tunnel Rd, Vernon, CT 06066 Controlled Substance Registration for Practitioner 2017-05-12 ~ 2019-02-28
Rachel E Szczur 88 Edmund St, Chicopee, MA 01020-2418 Controlled Substance Registration for Practitioner 2015-06-30 ~ 2017-02-28
Rachel Ann Chinian 31 Lyon St Apt 2, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2020-02-21 ~ 2021-02-28
Rachel D Egan 150 Grossman Dr Ste 404, Braintree, MA 02184-4952 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel M Kahn Dds 109 Federal Rd, Brookfield, CT 06804 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Rachel E Mcguigan 25 Forest St Apt 4g, Stamford, CT 06901-1852 Controlled Substance Registration for Practitioner 2013-03-12 ~ 2015-02-28
Rachel A Harter Dvm 83 Shortwoods Rd, New Fairfield, CT 06812 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RACHEL NG.

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