SCOTT CAMERON
Controlled Substance Registration for Practitioner


Address: 1450 Chapel St M136, New Haven, CT 06511

SCOTT CAMERON (Credential# 478985) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

SCOTT CAMERON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042152. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 1450 Chapel St M136, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name SCOTT CAMERON
Credential ID 478985
Credential Number CSP.0042152
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1450 Chapel St M136
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-08-17
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Scott Cameron 867 Hoop Pole Road, North Guilford, CT 06437 Honey Bee Registration 2007-01-01 ~ 2007-12-31

Office Location

Street Address 1450 CHAPEL ST M136
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Attila Roka 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kendra J Blount 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Celeste I Nelson 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Daniel T Brady 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Charina P Gayomali 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-19 ~ 2011-02-28
Mark Harwood 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Olusolape A Adegbehingbe Md 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Dmitry Tarasevich 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Zareen A Ahmed 1450 Chapel St M136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-19 ~ 2011-02-28
Robert H Mcglynn Jr 1450 Chapel St M136, 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
Ian R Cameron 43 Buttonwood Rd, Hebron, CT 06248-1550 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kelsey M Cameron 210 Damascus Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Danielle B Cameron 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2017-07-05 ~ 2019-02-28
Philip J. Piette Pa-c 55 Cameron St, Pawtucket, RI 02861-1713 Controlled Substance Registration for Practitioner 2011-04-18 ~ 2013-02-28
Alison G Cameron 34 Shore Rd, Westerly, RI 02891 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cameron Seymour 38 Case St, Farmington, CT 06032-3401 Controlled Substance Registration for Practitioner 2019-07-29 ~ 2021-02-28
Cameron Mckenna Biller 32 Kingswood Ct, Wakefield, RI 02879-2604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Annette F Cameron Md 1 Dunbar Lane, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Cameron Ogara 27 Maple Rd, Setauket, NY 11733-3217 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra D Cameron 15e Mansion Woods Dr, Agawam, MA 01001-2367 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SCOTT CAMERON.

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