LIZA BARANOWSKI (Credential# 478240) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
LIZA BARANOWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042049. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 157 Leeder Hill Dr Apt 104, Hamden, CT 06517-2753. The current status is inactive.
Licensee Name | LIZA BARANOWSKI |
Credential ID | 478240 |
Credential Number | CSP.0042049 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
157 Leeder Hill Dr Apt 104 Hamden CT 06517-2753 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-08-06 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
704308 | 2.009856 | Dentist | 2008-04-15 | 2012-09-01 - 2013-08-31 | INACTIVE |
Street Address | 157 LEEDER HILL DR APT 104 |
City | HAMDEN |
State | CT |
Zip Code | 06517-2753 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marc Giannelli | 157 Leeder Hill Dr Apt 101, Hamden, CT 06517-2753 | Emergency Medical Technician | 2018-10-23 ~ 2021-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy A Baranowski Aprn | 6 Dogwood Rd, Salem, NH 03079 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Erika L Baranowski | 149 Hogs Back Rd, Oxford, CT 06478-1322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Liza Mandel | 176 Tamarac Dr, Glastonbury, CT 06033-1941 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Liza A. Paolini | 30 Liberty St, Middletown, CT 06457-2724 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Liza M Aguiar | 29 Maplewood Ave, West Hartford, CT 06119-1630 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-15 |
Liza E Goldman Huertas | 2505 Main Street Suite 223, Stratford, CT 06615 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LIZA BARANOWSKI.
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).