ANTHONY V SCIALLA (Credential# 201317) 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.
ANTHONY V SCIALLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027623. 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 219 Hume Dr, Hamden, CT 06514-1635. The current status is active.
Licensee Name | ANTHONY V SCIALLA |
Credential ID | 201317 |
Credential Number | CSP.0027623 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
219 Hume Dr Hamden CT 06514-1635 |
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 | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
541031 | 1.014257 | Physician/Surgeon | 1969-12-19 | 2019-10-01 - 2020-09-30 | ACTIVE |
318613 | CSP.0032544 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2002-07-29 - 2003-02-28 | INACTIVE | |
149243 | CSP.0001365 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2002-03-01 - 2003-02-28 | INACTIVE | |
52819 | CSP.0025219 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2000-02-29 - 2001-02-28 | INACTIVE | |
160185 | CSP.0019438 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1993-01-20 - 1995-02-01 | INACTIVE |
Street Address | 219 HUME DR |
City | HAMDEN |
State | CT |
Zip Code | 06514-1635 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
August A Bonadies | 239 Hume Dr, Hamden, CT 06514-1635 | Emergency Medical Technician | 2020-07-01 ~ 2022-06-30 |
Cheryl L Berube | 201 Hume Dr, Hamden, CT 06514-1635 | Occupational Therapist Assistant | 2019-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erika Henley | 175 Hightop Circle West, Hamden, CT 06514 | Master's Level Social Worker | 2020-06-01 ~ 2021-05-31 |
Yunmi Lee | 144 Hill St, Hamden, CT 06514 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Rosa M Gordillo | 155 Gorham Ave, Hamden, CT 06514 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Linda C Disbrow | 61 Sherman Lane, Hamden, CT 06514 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Kimberly Marie Fernandes | 660 Mix Ave #1h, Hamden, CT 06514 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marie Junie Cyril | 175 Oberlin Road, Hamden, CT 06514 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Erica Weiss | 4 Partridge Crossing, Hamden, CT 06514 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly S Traverso | 50 Building Brook Road, Hamden, CT 06514 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Kevin A Guess | 3rd Street, Hamden, CT 06514 | Public Weigher | 2020-06-12 ~ 2021-06-30 |
Marilyn Pavelus | 389 Gilbert Ave, Hamden, CT 06514 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06514 |
City | HAMDEN |
Zip Code | 06514 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony C. Giannuzzi | 39 Mimosa Dr, Cos Cob, CT 06807-1402 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony Ndu | 167 Wooster St Apt 2, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2010-12-07 ~ 2013-02-28 |
Anthony J Onofreo | 141 Coe Ave, Middletown, CT 06457-4732 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony Musto | 495 Hawley Ln Ste 1a, Stratford, CT 06614-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony Acquaviva | 49 Beverly Ln, Fairfield, CT 06825-2716 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony L Gonzalez | 187 Loeffler St, Brentwood, NY 11717-5806 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony S Schubert Md | 453 Waterville Rd, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Anthony K Awad | 130 Division St, Derby, CT 06418-1326 | Controlled Substance Registration for Practitioner | ~ |
Michael P Anthony Do | 692 Main St Apt 3, Shrewsbury, MA 01545-3043 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Anthony J Russo Dds | 85 Prospect St, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Please comment or provide details below to improve the information on ANTHONY V SCIALLA.
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).