ANNABELLE COHEN PFEFFER (Credential# 376655) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
ANNABELLE COHEN PFEFFER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0035422. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is Hospital of St.raphael, New Haven, CT 06511. The current status is inactive.
Licensee Name | ANNABELLE COHEN PFEFFER |
Credential ID | 376655 |
Credential Number | CSP.0035422 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Hospital of St.raphael New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-08-12 |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
Street Address | HOSPITAL OF ST.RAPHAEL |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kervin Arroyo | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
David J Smith | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Marisa H Tseng | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Ronan Ali Md | Hospital of St.raphael, New Haven, CT 06511 | Physician/surgeon | 2008-03-04 ~ 2009-04-30 |
Brian C Murphy | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Lynsey Biondi | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Carlos A Granja | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Manuel T Borges | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-03 ~ 2009-02-28 |
Chad Gretzula | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Maroun E Azar | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Find all Licenses in the same address |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul Pfeffer Md | 167 Ridge Rd, Glastonbury, CT 06033-1900 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Annabelle L Fonseca | 152 Temple St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Annabelle Rae B Chua | 263 Farmington Ave # Mc-1234, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Sol J Cohen | 39 So High St, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 1995-07-07 ~ 1996-02-28 |
Ira Cohen Md | 22 Tannery Ln N, Weston, CT 06882-1814 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Justin J Cohen | 835 Mix Ave, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2004-09-10 ~ 2006-02-28 |
Ian M Cohen | 140 Grandview Ave, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
C M Cohen | 495 South Rd, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Shepard N Cohen Dds | 707 Mix Ave, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 1999-03-05 ~ 2000-02-28 |
Alan H Cohen Dds | 35 Old State Rd, Oxford, CT 06478 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Please comment or provide details below to improve the information on ANNABELLE COHEN PFEFFER.
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).