ANNABELLE COHEN PFEFFER
Controlled Substance Registration for Practitioner


Address: Hospital of St.raphael, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address HOSPITAL OF ST.RAPHAEL
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on ANNABELLE COHEN PFEFFER.

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