ELIZABETH HILL MD
Controlled Substance Registration for Practitioner


Address: 87 Olive St # A, New Haven, CT 06511-6910

ELIZABETH HILL MD (Credential# 178538) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1998. The license expiration date date is February 28, 1999. The license status is INACTIVE.

Business Overview

ELIZABETH HILL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024516. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1998. The expiration date is February 28, 1999. The business address is 87 Olive St # A, New Haven, CT 06511-6910. The current status is inactive.

Basic Information

Licensee Name ELIZABETH HILL MD
Credential ID 178538
Credential Number CSP.0024516
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 87 Olive St # A
New Haven
CT 06511-6910
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1998-03-01
Expiration Date 1999-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
552931 1.035338 Physician/Surgeon 1996-06-28 1997-10-20 - 1998-11-30 INACTIVE

Office Location

Street Address 87 OLIVE ST # A
City NEW HAVEN
State CT
Zip Code 06511-6910

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christopher Fields 78 Olive St, New Haven, CT 06511-6910 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hilary C Cranston 85 Olive St # T, New Haven, CT 06511-6910 Controlled Substance Registration for Practitioner 2019-01-10 ~ 2021-02-28
Ahern Builders LLC 71 Olive St, New Haven, CT 06511-6910 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Hope Child Development Center 81 Olive St, New Haven, CT 06511-6910 Child Care Center 2016-12-01 ~ 2020-11-30
Kimberlee Lr Ketchersid 85 Olive St Unit B, New Haven, CT 06511-6910 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Rebecca L Kruse 83 Olive St Level 2, New Haven, CT 06511-6910 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Seeds of Hope Youth Camp 81 Olive St, New Haven, CT 06511-6910 Youth Camp 2019-06-14 ~ 2020-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Elizabeth C Cusano 740 Still Hill Rd, Hamden, CT 06518-1165 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth A Goodman 90 Red Oak Hill Rd, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Elizabeth L Hill Md 163 Sidney Ave, West Hartford, CT 06110-1030 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Elizabeth A Scott 46a Hill Road, Louisville, KY 40204 Controlled Substance Registration for Practitioner 2019-06-18 ~ 2021-02-28
Elizabeth W Brady Md 7 Bay Hill Drive, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth B Muskin 725 Green Hill Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth B Birge 210 Manor Hill Rd, Stratford, CT 06614 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Elizabeth A Anderson 86 Poplar Hill Dr, Farmington, CT 06032-2419 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth Scott Lnm Hill Health Center, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Jean Elizabeth Mack-fogg 391 Sea Hill Rd, North Branford, CT 06471-1413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIZABETH HILL MD.

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