LEONEL JULIAN LOPEZ (Credential# 1610726) 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.
LEONEL JULIAN LOPEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069773. 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 39 Church St Ste 4d, New Haven, CT 06510-3338. The current status is active.
Licensee Name | LEONEL JULIAN LOPEZ |
Credential ID | 1610726 |
Credential Number | CSP.0069773 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
39 Church St Ste 4d New Haven CT 06510-3338 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-10-25 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1504368 | 1.061133 | Physician/Surgeon | 2018-05-30 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 39 CHURCH ST STE 4D |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3338 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristian Mostert | 39 Church St Apt 4d, New Haven, CT 06510-3338 | Optometrist | 2020-06-10 ~ 2020-09-30 |
Emily Smith | 39 Church St Apt 4d, New Haven, CT 06510-3338 | Optometrist | ~ |
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 |
---|---|---|---|
Julian D Lopez Md | 34 Maple St, Norwalk, CT 06850-3815 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Leonel W Edwards | 2113 Ruby Red Blvd Ste A, Clermont, FL 34714-6115 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Leonel Elias Carrasco Abinader | 34 Maple St, Norwalk, CT 06850-3815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Danielle C Trudeau Dds | 4 Julian Ter, Norwich, CT 06360-2706 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julian Bader Md | 15 Jesswig Dr, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Julian L Munoz | 102 Maple Dr, Coventry, CT 06238-2832 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julian Naylor Md | 195 Chesham Dr, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 1994-04-07 ~ 1995-10-01 |
Julian Nieves IIi | 169 Natchaug Dr, Meriden, CT 06450-7418 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julian Parsons Md | 61 South Main St Ste 202, West Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julian L Henley | 1423 Chapel Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Please comment or provide details below to improve the information on LEONEL JULIAN LOPEZ.
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).