DAVID J HORNE MD
Controlled Substance Registration for Practitioner


Address: 821 Orange St, New Haven, CT 06511

DAVID J HORNE MD (Credential# 341054) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2005. The license expiration date date is February 28, 2006. The license status is INACTIVE.

Business Overview

DAVID J HORNE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033658. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2005. The expiration date is February 28, 2006. The business address is 821 Orange St, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name DAVID J HORNE MD
Credential ID 341054
Credential Number CSP.0033658
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 821 Orange St
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2005-03-01
Expiration Date 2006-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
558982 1.041399 Physician/Surgeon 2003-04-25 2004-12-29 - 2006-01-31 INACTIVE

Office Location

Street Address 821 ORANGE ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Isabel Hirsch 821 Orange St, New Haven, CT 06511-2507 Registered Nurse 2020-05-01 ~ 2021-04-30
Iva L Esparza 821 Orange St, New Haven, CT 06511-2507 Registered Nurse 2019-10-01 ~ 2020-10-31
Alicia Zezza Conte 821 Orange St, New Haven, CT 06511 Master's Level Social Worker - Temporary Permit 2020-06-22 ~ 2020-09-08
Jacqueline N Brysacz 821 Orange St, New Haven, CT 06511-2507 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

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
Matthew J Horne 123 York St 12-d, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-05-19 ~ 2011-02-28
Aaron Horne Jr 414 Water St Apt 1304, Baltimore, MD 21202-3255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Randall 98 Horne Way, Millbury, MA 01527 Respiratory Care Practitioner 2009-03-02 ~ 2010-04-30
David Burchenal 213 Elm St, Stonington, CT 06378-1165 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Lang Pa 197 Oak Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
David C Lo 21 South St, Ridgefield, CT 06877 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID J HORNE 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