ALAN J FARB
Controlled Substance Registration for Practitioner


Address: 85 Lafayette St, New Britain, CT 06051-1803

ALAN J FARB (Credential# 162218) 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

ALAN J FARB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0022653. 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 85 Lafayette St, New Britain, CT 06051-1803. The current status is active.

Basic Information

Licensee Name ALAN J FARB
Credential ID 162218
Credential Number CSP.0022653
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Lafayette St
New Britain
CT 06051-1803
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 2019-01-07

Other licenses

ID Credential Code Credential Type Issue Term Status
551688 1.034089 Physician/Surgeon 1994-10-07 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 85 LAFAYETTE ST
City NEW BRITAIN
State CT
Zip Code 06051-1803

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Community Health Center of New Britain 85 Lafayette St, New Britain, CT 06051-1803 Psychiatric Outpatient Clinic 2018-04-01 ~ 2022-03-31
David A Yoder 85 Lafayette St, New Britain, CT 06051-1803 Physician/surgeon 2020-04-01 ~ 2021-03-31
Megan Ratchford 85 Lafayette St, New Britain, CT 06051-1803 Physician/surgeon 2020-04-01 ~ 2021-03-31
Marlisha Smith 85 Lafayette St, New Britain, CT 06051-1803 Controlled Substance Registration for Practitioner 2019-08-16 ~ 2021-02-28
Meaghan M Silva 85 Lafayette St, New Britain, CT 06051-1803 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathleen Ashley Kang 85 Lafayette St, New Britain, CT 06051-1803 Registered Nurse 2020-05-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alan Armstrong Pa 19 Elm St, Mystic, CT 06355-2443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alan R Marcus 269 Haviland Rd, Stamford, CT 06903 Controlled Substance Registration for Practitioner 1993-12-20 ~ 1996-01-01
Alan R Williams II 78 Olive St Apt 503, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Alan H Lozano Pa 136 Old Chester Rd, Haddam, CT 06438-1337 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alan Cooper Dds 51 Brookwood Dr, Woodbridge, CT 06525-2610 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Alan Dresner Md 123 York St Apt 3b, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Alan S Krasner Md 194 Howard St., New London, CT 06320 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Alan J Greenwald 268 Montauk Ave., New London, CT 06320 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alan Wortman Dds 312 Main St, Southington, CT 06489 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Alan Malitz 98 Wedgewood Dr, Easton, CT 06612-2044 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ALAN J FARB.

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