ANTHONY V SCIALLA
Controlled Substance Registration for Practitioner


Address: 219 Hume Dr, Hamden, CT 06514-1635

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 219 HUME DR
City HAMDEN
State CT
Zip Code 06514-1635

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANTHONY V SCIALLA.

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