NANDAKUMAR NARAYANAN (Credential# 509700) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 18, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
NANDAKUMAR NARAYANAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044055. The credential type is controlled substance registration for practitioner. The effective date is March 18, 2011. The expiration date is February 28, 2013. The business address is 20 York St, New Haven, CT 06511-4405. The current status is inactive.
Licensee Name | NANDAKUMAR NARAYANAN |
Credential ID | 509700 |
Credential Number | CSP.0044055 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York St New Haven CT 06511-4405 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-08-11 |
Effective Date | 2011-03-18 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
894876 | CSP.0046564 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | - | INACTIVE |
Street Address | 20 York St |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-4405 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yee Kuang Cheng | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2018-06-20 ~ 2022-06-30 |
Hillary M Herr | 20 York St, New Haven, CT 06510-3220 | Emergency Medical Technician | 2020-06-22 ~ 2022-03-31 |
Janet A Kozakiewicz | 20 York St, New Haven, CT 06510-3220 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. | 20 York St, New Haven, CT 06510-3220 | General Hospital | 2019-10-01 ~ 2021-09-30 |
Andrea Para Lincoln | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2020-06-24 ~ 2021-08-31 |
Marwan M Azar | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Edouard Aboian | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Nadezhda Lomakina | 20 York St, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Peter M Jenei | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Eugenia B Betz | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-04-24 ~ 2021-07-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ernest D Moritz | 1450 Chapel St, New Haven, CT 06511-4405 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Orthocare Medical Equipment LLC | 1450 Chapel St Ste Sg15-17, New Haven, CT 06511-4405 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Ahana Roy | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Nino Balanchivadze | Yale New Haven Hospital St Raphaels Campus, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Paul G Elazoury | 1450 Chapel St # M136, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2009-03-19 ~ 2011-02-28 |
Shiqian Shen | 1450 Chapel St Main 136, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2009-10-20 ~ 2011-02-28 |
Brennan B. Bowker Pa-c | 1450 Chapel St, New Haven, CT 06511-4405 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Indu Varghese | 1450 Chapel St, New Haven, CT 06511-4405 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Gwendeline Demers Pa | 1450 Chapel St, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06511-4405 |
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 |
---|---|---|---|
Roshni Narayanan | 1925 Shepard Ave #21, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Praveena Narayanan | 116 Bishop Street #b, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sumathi Narayanan Realty LLC | 162 Spencer Street, Manchester, CT 06040 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
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 |
Anupkumar Nandakumar | 2203 76th St Apt B2, East Elmhurst, NY 11370-1252 | Engineer-in-training | 2010-02-09 ~ 2020-02-09 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
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 NANDAKUMAR NARAYANAN.
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).