LISA SANDERS MD
Controlled Substance Registration for Practitioner


Address: 184 East Rock Road, New Haven, CT 06511

LISA SANDERS MD (Credential# 231547) 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

LISA SANDERS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029347. 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 184 East Rock Road, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name LISA SANDERS MD
Credential ID 231547
Credential Number CSP.0029347
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 184 East Rock Road
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-06-05
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-25

Other licenses

ID Credential Code Credential Type Issue Term Status
556230 1.038642 Physician/Surgeon 2000-05-09 2019-08-01 - 2020-07-31 ACTIVE
508994 CSP.0043964 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-07-28 2008-07-28 - 2009-02-28 INACTIVE

Office Location

Street Address 184 EAST ROCK ROAD
City NEW HAVEN
State CT
Zip Code 06511

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
Kyle Sanders 34 Maple St, Norwalk, CT 06850 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Amy E Sanders 11 Wollmann Farms Rd, Burlington, CT 06013-1625 Controlled Substance Registration for Practitioner 2018-12-21 ~ 2021-02-28
Marilyn Sanders 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathleen M Sanders 435 Riverside Dr Apt 31, New York, NY 10025-7763 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer P Sanders Md 20 Bearpath Court, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Derek A Sanders 185 Florence St, West Hartford, CT 06110 Controlled Substance Registration for Practitioner 2006-07-31 ~ 2007-02-28
Stephen M Sanders 400 Blake St # 1312, New Haven, CT 06515-4410 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Charlene G Sanders Md 9 Nayer Lane, Milford, CT 06460 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Sanders Stein Md 2777 Summer St Ste 504b, Stamford, CT 06905-4310 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine Marie Helena Sanders 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LISA SANDERS 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