SARA S. COCA MD
Controlled Substance Registration for Practitioner


Address: 161 Cherry St, New Canaan, CT 06840-4827

SARA S. COCA MD (Credential# 376227) 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

SARA S. COCA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0035379. 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 161 Cherry St, New Canaan, CT 06840-4827. The current status is active.

Basic Information

Licensee Name SARA S. COCA MD
Credential ID 376227
Credential Number CSP.0035379
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 161 Cherry St
New Canaan
CT 06840-4827
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-07-26
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
562879 1.045297 Physician/Surgeon 2007-04-19 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 161 CHERRY ST
City NEW CANAAN
State CT
Zip Code 06840-4827

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen M Gallousis Md 161 Cherry St, New Canaan, CT 06840-4827 Physician/surgeon 2020-05-01 ~ 2021-04-30
Susan F Dunbar Md 161 Cherry St, New Canaan, CT 06840-4827 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Americares Foundation 161 Cherry St, New Canaan, CT 06840 Wholesaler of Drugs, Cosmetics & Medical Devices 2004-07-01 ~ 2005-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven G Coca Do 60 Temple Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Vladimir Coca-soliz 56 Franklin St, Dept of Surgery, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Sara J Oak 44 Orange St #604, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-09-29 ~ 2005-02-28
Sara M Miceli 355 Oak Dr, Watertown, CT 06795-3141 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sara C Paredes 835 Mix Ave Apt 306, Hamden, CT 06514-2149 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sara D Jacobsen 49 Norman Dr, Glastonbury, CT 06033-4340 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sara A Migneault 26 Munnisunk Dr, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sara Bouberhan 51 Crown St Apt 307, New Haven, CT 06510-3334 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sara Barmettler 4 Gemini Cir, Andover, MA 01810-2427 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sara W Coles Pa-c 33 Old Mill Rd, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on SARA S. COCA 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