CONCETTINA TOLOMEO
Controlled Substance Registration for Practitioner


Address: 138 Cove St, New Haven, CT 06512-4308

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 138 COVE ST
City NEW HAVEN
State CT
Zip Code 06512-4308

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
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
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

Improve Information

Please comment or provide details below to improve the information on CONCETTINA TOLOMEO.

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