SARAH E COLWICK
Controlled Substance Registration for Practitioner


Address: 20 York St, New Haven, CT 06511-4440

SARAH E COLWICK (Credential# 509716) 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.

Business Overview

SARAH E COLWICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044070. 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 20 York St, New Haven, CT 06511-4440. The current status is inactive.

Basic Information

Licensee Name SARAH E COLWICK
Credential ID 509716
Credential Number CSP.0044070
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St
New Haven
CT 06511-4440
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-08-08
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Office Location

Street Address 20 York St
City NEW HAVEN
State CT
Zip Code 06511-4440

Licenses in the same location

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

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rasikh N. Tuktamyshov 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gauri S Tilak 1450 Chapel St # 136, New Haven, CT 06511-4440 Physician/surgeon 2016-09-01 ~ 2017-08-31
Felipe N Albuquerque 1450 Chapel St, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jonathan J Banibensu 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Priyanka Bhateja 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Ivan B Bustillo 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Catherine N Kigonya 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Robert G Hayter 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
David B Weinreb 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Tong Dai 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06511-4440

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
Sarah K Oh Md 201 E 79th St Apt 11c, New York, NY 10075-0836 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Sarah C Li 100 Temple St Apt 211, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Sarah A Mulukutla Po Box 426, Harriman, NY 10926-0426 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah E Jay 45 Jesswig Dr, Hamden, CT 06517-2134 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah L Curtis 115 Oak Ter, Durham, CT 06422-1507 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah R Fuchs 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Sarah K Khan 761 Main Ave, 201, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah K Abbettt 168 Gardner Rd, Brookline, MA 02445-4560 Controlled Substance Registration for Practitioner ~
Sarah Moustafa 20 York St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Sarah J Levine 135 Ledge Rd, Plainville, CT 06062-2525 Controlled Substance Registration for Practitioner 2018-10-04 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SARAH E COLWICK.

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