KILEY EDWARD TROTT
Controlled Substance Registration for Practitioner


Address: 1 Park St Fl 2, New Haven, CT 06504-8901

KILEY EDWARD TROTT (Credential# 1632946) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 9, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

KILEY EDWARD TROTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070294. The credential type is controlled substance registration for practitioner. The effective date is April 9, 2019. The expiration date is February 28, 2021. The business address is 1 Park St Fl 2, New Haven, CT 06504-8901. The current status is active.

Basic Information

Licensee Name KILEY EDWARD TROTT
Credential ID 1632946
Credential Number CSP.0070294
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Park St Fl 2
New Haven
CT 06504-8901
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-04-09
Effective Date 2019-04-09
Expiration Date 2021-02-28
Refresh Date 2019-04-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1632822 1.062583 Physician/Surgeon 2019-04-09 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1 PARK ST FL 2
City NEW HAVEN
State CT
Zip Code 06504-8901

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David H. Stitelman 1 Park St Fl 2, New Haven, CT 06504-8901 Physician/surgeon 2020-09-01 ~ 2021-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Lynn Samuels 1 Park St # Wp2, New Haven, CT 06504-8901 Controlled Substance Registration for Practitioner 2019-08-06 ~ 2021-02-28
Stephany Faye Hanna 1 Park St, New Haven, CT 06504-8901 Audiologist 2020-04-01 ~ 2021-03-31
Heidi Moore Davis 1 Park St, New Haven, CT 06504-8901 Physician/surgeon 2020-04-01 ~ 2021-03-31
Francine M Testa 1 Park St, New Haven, CT 06504-8901 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathryn A Mcvicar 1 Park St, New Haven, CT 06504-8901 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph A Giunta 141 North Main St, Branford, CT 06504 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kapauner Lewis Yale New Haven Children's Hospital, New Haven, CT 06504 Controlled Substance Registration for Practitioner 2020-04-03 ~ 2021-02-28
Lindsay Rose Perrone 48 Soundview Heights, Branford, CT 06504 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
Randolph F Pareja 104 Fresh Meadow Road, Branford, CT 06504 Professional Engineer 2020-02-01 ~ 2021-01-31
Rosemarie L Fisher Md Yale New Haven Hosp, New Haven, CT 06504 Physician/surgeon 2020-04-01 ~ 2021-03-31
Valda R Smith Po Box 1078, New Haven, CT 06504 Licensed Practical Nurse 2020-02-01 ~ 2021-01-31
Amanda Jo Posila 508 Fountain Street Apt C 4, New Haven, CT 06504 Notary Public Appointment 2012-06-22 ~ 2017-06-30
Paula C Zimbrean Md 20 York St Rm F611, New Haven, CT 06504 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yanyun Wu 20 York St, Ps 329c, New Haven, CT 06504 Physician/surgeon 2017-04-01 ~ 2018-03-31
Harry A Coe 1 Brewery Square 327, New Haven, CT 06504 Real Estate Salesperson 2006-06-01 ~ 2007-05-31
Find all Licenses in zip 06504

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06504
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
Steven G Trott Caney, Paget Dv03 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward W Akeyson Md Po Box 189, Durham, CT 06422-0189 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Edward H Kim 2 Sparrow La, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Edward Jk Lee 291 Queen St, Bristol, CT 06010-6379 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward F Fox Md 111 Oakridge Rd, Bristol, CT 06010 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Edward L Osborn Po Box 245, Torrington, CT 06790-0245 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward T Sze 152 Temple St Apt 513, New Haven, CT 06510-2613 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Edward Lim Md 249 West Main St, Ste 14, Branford, CT 06405-4048 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward R Nemergut 990 Chapel St, Stratford, CT 06614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward W Allen Md 504 Goose Ln, Guilford, CT 06437-2101 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on KILEY EDWARD TROTT.

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