PAOLO DESIATO (Credential# 499819) 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.
PAOLO DESIATO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043355. 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 123 Canner St Fl 2, New Haven, CT 06511-2201. The current status is active.
Licensee Name | PAOLO DESIATO |
Credential ID | 499819 |
Credential Number | CSP.0043355 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
123 Canner St Fl 2 New Haven CT 06511-2201 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-04-16 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
681074 | 12.002896 | Advanced Practice Registered Nurse | 2003-08-04 | 2020-02-01 - 2021-01-31 | ACTIVE |
627042 | 10.E58136 | Registered Nurse | 1995-07-28 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 123 CANNER ST FL 2 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-2201 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mandrill Taylor | 97 Canner St, New Haven, CT 06511-2201 | Resident Physician | 2015-07-16 ~ 2021-06-30 |
Davis Ulrich | 95 Canner St Fl 3, New Haven, CT 06511-2201 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Thomas S Bruno | 107 Canner St, New Haven, CT 06511-2201 | Plumbing & Piping Unlimited Journeyperson | 2017-11-01 ~ 2018-10-31 |
Juliette Harris | 125 Canner St, New Haven, CT 06511-2201 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren J Ruiz | 113 Canner St # 2, New Haven, CT 06511-2201 | Registered Nurse | 2016-04-01 ~ 2017-03-31 |
Lauren M Lorenzi | 113 Canner St Apt 2, New Haven, CT 06511-2201 | Registered Nurse | 2016-04-01 ~ 2017-03-31 |
Erin Lashnits Coughlin | 141 Canner St, New Haven, CT 06511-2201 | Registered Nurse | 2013-05-01 ~ 2014-04-30 |
Nkuka M Amankular | 121 Canner St, New Haven, CT 06511-2201 | Controlled Substance Registration for Practitioner | 2011-03-25 ~ 2013-02-28 |
Andrew M Henning | 101 Canner St # 3, New Haven, CT 06511-2201 | Registered Nurse | 2013-04-01 ~ 2014-03-31 |
Ayelet L Amittay Aprn | 141 Canner St # 3, New Haven, CT 06511-2201 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Find all Licenses in zip 06511-2201 |
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 |
---|---|---|---|
Paolo A Pino Do | 761 Main Ave, Suite 112, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paolo D Olcese Md | C/o Nvra Imaging Network, Southbury, CT 06488 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paolo Carlo Colombo | 622 W 168th St Ph 12-1273c, New York, NY 10032-3720 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Desiato Sand & Gravel Corp. | 999 Stafford Road, Storrs, CT 06268 | Demolition Contractor | 2020-05-01 ~ 2021-04-30 |
Desiato Sand and Gravel Corp | 999 Stafford Rd, Storrs, CT 06268-1823 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
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 |
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 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Please comment or provide details below to improve the information on PAOLO DESIATO.
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).