BRUCE FICHANDLER PA
Controlled Substance Registration for Practitioner


Address: 790 Edgewood Ave, New Haven, CT 06515

BRUCE FICHANDLER PA (Credential# 164466) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

BRUCE FICHANDLER PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0021426. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 790 Edgewood Ave, New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name BRUCE FICHANDLER PA
Credential ID 164466
Credential Number CSP.0021426
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 790 Edgewood Ave
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
741846 23.000097 Physician Assistant 1993-08-27 2010-11-01 - 2011-10-31 INACTIVE

Office Location

Street Address 790 EDGEWOOD AVE
City NEW HAVEN
State CT
Zip Code 06515

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06515
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
Bruce R Little Md 28 Russell St, Litchfield, CT 06759 Controlled Substance Registration for Practitioner 1997-03-18 ~ 1998-02-28
Bruce M Cudd Pa Rr 1, Walpole, NH 03608 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Bruce Schoolcraft Do Po Box 549, Hardwick, GA 31034-0549 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Bruce T Lyman Md Po Box 214, Woodstock, CT 06281-0214 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Bruce Y Cha 60 Washington Ave., Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce E Burnham 59 Sycamore St Ste 101, Glastonbury, CT 06033-4535 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce R Valentine Md 24 Clinic Dr, Abington, CT 06230 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Bruce A Berlow Md 23 Clara Dr #204, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Bruce A Mcgibbon Md 267 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce H Hsu 490 Blue Hills Av, Hartford, CT 06112 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on BRUCE FICHANDLER PA.

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