CONCETTINA TOLOMEO (Credential# 320209) 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.
CONCETTINA TOLOMEO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032761. 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 138 Cove St, New Haven, CT 06512-4308. The current status is active.
Licensee Name | CONCETTINA TOLOMEO |
Credential ID | 320209 |
Credential Number | CSP.0032761 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
138 Cove St New Haven CT 06512-4308 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-09-23 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
621389 | 10.E52381 | Registered Nurse | 1989-08-24 | 2020-01-01 - 2020-12-31 | ACTIVE |
680911 | 12.002733 | Advanced Practice Registered Nurse | 2002-08-14 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 138 COVE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-4308 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
The Beauty Boutique | 136 Cove St Fl 2, New Haven, CT 06512-4308 | Esthetician | 2020-05-29 ~ 2021-06-30 |
Katherine Farnsworth | 144 Cove St Unit 1, New Haven, CT 06512-4308 | Controlled Substance Registration for Practitioner | 2020-02-26 ~ 2021-02-28 |
Gerard R Duffy | 144 Cove St Unit 2, New Haven, CT 06512-4308 | Emergency Medical Technician | 2019-05-16 ~ 2022-03-31 |
Hugo A Miranda · H & M Carpenter / Painter | 136 Cove St, New Haven, CT 06512-4308 | Home Improvement Contractor | 2010-02-01 ~ 2010-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tolomeo Custom Woodworking & Design LLC | 255 Highland Ave, Hamden, CT 06518 | Home Improvement Contractor | 2005-06-27 ~ 2005-11-30 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Jan E Bernie Md | 60 E End Ave Apt 25b, New York, NY 10028-8055 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on CONCETTINA TOLOMEO.
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).