CARMEN GABRIELLE PARKER
Controlled Substance Registration for Practitioner


Address: 34 Park St, New Haven, CT 06519-1109

CARMEN GABRIELLE PARKER (Credential# 1672663) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CARMEN GABRIELLE PARKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0071762. The credential type is controlled substance registration for practitioner. The effective date is July 1, 2019. The expiration date is February 28, 2021. The business address is 34 Park St, New Haven, CT 06519-1109. The current status is active.

Basic Information

Licensee Name CARMEN GABRIELLE PARKER
Credential ID 1672663
Credential Number CSP.0071762
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 34 Park St
New Haven
CT 06519-1109
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-01
Effective Date 2019-07-01
Expiration Date 2021-02-28
Refresh Date 2019-07-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1650275 1.063781 Physician/Surgeon 2019-06-28 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 34 PARK ST
City NEW HAVEN
State CT
Zip Code 06519-1109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alexander R N Westphal Md 34 Park St, New Haven, CT 06519-1109 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brittany Quagan 34 Park St, New Haven, CT 06519 Professional Counselor 2020-07-01 ~ 2021-06-30
Nhut Giuc Tran 34 Park St, New Haven, CT 06519-1109 Resident Physician 2019-12-23 ~ 2021-06-30
Jeanne Steiner Do 34 Park St, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mark D Simoniello 34 Park St, New Haven, CT 06519-1109 Licensed Clinical Social Worker 2020-05-01 ~ 2021-04-30
Evan Michael Vitiello 34 Park St, New Haven, CT 06519-1109 Controlled Substance Registration for Practitioner 2020-06-10 ~ 2021-02-28
Hassan Naqvi 34 Park St, New Haven, CT 06519-1109 Controlled Substance Registration for Practitioner 2019-06-11 ~ 2021-02-28
Ct Mental Health Center · Robert Cole 34 Park St, New Haven, CT 06519 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Mohini Ranganathan 34 Park St, New Haven, CT 06511-5474 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Charles M Avena 34 Park St, New Haven, CT 06519-1109 Master's Level Social Worker 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ayana M Jordan 34 Park St # W203, New Haven, CT 06519-1109 Resident Physician 2015-07-02 ~ 2021-06-30
Merrill Abraham Mathew 34 Park St Rm 153, New Haven, CT 06519-1109 Resident Physician 2019-09-26 ~ 2021-06-30
Jane R Taylor · Yale University School of Medicine 34 Park St Rm S309, New Haven, CT 06519-1109 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gerard Sanacora 34 Park St Rm W306, New Haven, CT 06519-1109 Controlled Substance Laboratory 2019-12-23 ~ 2021-01-31
Connecticut Mental Health Foundation Inc. 34 Park St Ste 144, New Haven, CT 06519-1109 Public Charity 2019-12-01 ~ 2020-11-30
Richard S Schottenfeld Md 34 Park St Rm S205, New Haven, CT 06519-1109 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Cornell Scott-hill Health Center At Cmhc 34 Park St # 261, New Haven, CT 06519-1109 Outpatient Clinic 2017-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
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
Gabrielle Phillip 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabrielle Veteri 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 Controlled Substance Registration for Practitioner 2019-03-25 ~ 2021-02-28
Gabrielle E Pierce 196 Parkway S Ste 201b, Waterford, CT 06385-1234 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabrielle S Pino 3 Riverview Road, Oxford, CT 06478 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabrielle I Sykoff 1500 Summer Street, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabrielle Einstein Morrow 1020 Sansom Street, Philadelphia, PA 19107 Controlled Substance Registration for Practitioner 2019-02-21 ~ 2021-02-28
Carmen Rivera 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2008-07-17 ~ 2009-02-28
Carmen Monzon Md 297 Norwood Ave, Cranston, RI 02905-2711 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Carmen L Pisc 451 Lowell St, Andover, MA 01810 Controlled Substance Registration for Practitioner ~
Carmen I Johnson-martell 134 S Second St, Hampton, VA 23664-1214 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on CARMEN GABRIELLE PARKER.

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