ELIE M. FERNEINI
Controlled Substance Registration for Practitioner


Address: 435 Highland Avenue, Suite 100, Cheshire, CT 06410

ELIE M. FERNEINI (Credential# 441111) 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

ELIE M. FERNEINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039309. 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 435 Highland Avenue, Suite 100, Cheshire, CT 06410. The current status is active.

Basic Information

Licensee Name ELIE M. FERNEINI
Credential ID 441111
Credential Number CSP.0039309
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 435 Highland Avenue, Suite 100
Cheshire
CT 06410
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-06-19
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
703619 2.009167 Dentist 2003-06-20 2020-02-01 - 2021-01-31 ACTIVE
564255 1.046673 Physician/Surgeon 2008-06-23 2020-02-01 - 2021-01-31 ACTIVE
741746 22.008444 Dental Anesthesia/Conscious Sedation Permit 2008-08-15 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 435 Highland Avenue, Suite 100
City Cheshire
State CT
Zip Code 06410

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Antoine Ferneini 280 State St, North Haven, CT 06473 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elie Naddaf 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Elie T Nader 65 Dwight St Chelxa Camp 37, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Gabriel Elie Labbad 1945 State Route 33, Neptune, NJ 07753-4859 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elie Jose Checo Heinsen 8520 Belle Meade Dr, Fort Myers, FL 33908-6010 Controlled Substance Registration for Practitioner 2019-01-17 ~ 2021-02-28
Elie Abi-rached · Elie's Deli & Grocery 234 Palisades Avenue, Bridgeport, CT 06610 Grocery Beer 1999-06-01 ~ 2000-05-31
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
Elabore Par Elie Et Alain Renardat Vin Du Bugey Cerdon Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-08-08 ~ 2020-08-06
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIE M. FERNEINI.

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