ROBERTO RAPPA (Credential# 511317) 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.
ROBERTO RAPPA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044279. 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 157 Leeder Hill Dr Apt 205, Hamden, CT 06517-2762. The current status is inactive.
Licensee Name | ROBERTO RAPPA |
Credential ID | 511317 |
Credential Number | CSP.0044279 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
157 Leeder Hill Dr Apt 205 Hamden CT 06517-2762 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-09-12 |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
Street Address | 157 LEEDER HILL DR APT 205 |
City | HAMDEN |
State | CT |
Zip Code | 06517-2762 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Haakon B Nygaard Md | 157 Leeder Hill Dr Apt 202, Hamden, CT 06517-2762 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Nairi Berner Md | 157 Leeder Hill Dr Apt 206, Hamden, CT 06517-2762 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
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 |
---|---|---|---|
Roberto Diaz Md | 513 Howellston Rd, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Roberto E Montenegro | 196 Nicoll St. Apt 2, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Roberto Travieso | 20 York St # 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anka Roberto | 3138 S Rocklund Ct, Wilmington, NC 28409-6802 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Roberto I Bracamonte Md | Valley Hospital, Phoenix, AZ 85018 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Roberto Norniella Md | 403 Aspen Glen Drive, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Roberto C M Barraza | Uconn Health Center, Farmington, CT 06030-1235 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Roberto R Martinez Md | 624 Miller Road, East Greenbush, NY 12061 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Roberto F Martinez | 5 Alder Lane, Sandy Hook, CT 06482 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Roberto A Miki | 140 Captain Thomas Blvd 401, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on ROBERTO RAPPA.
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).