ELIZABETH T NAYLOR (Credential# 511364) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 19, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.
ELIZABETH T NAYLOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044320. The credential type is controlled substance registration for practitioner. The effective date is September 19, 2008. The expiration date is February 28, 2009. The business address is 117 Wooster St Apt 3, New Haven, CT 06511-5721. The current status is inactive.
Licensee Name | ELIZABETH T NAYLOR |
Credential ID | 511364 |
Credential Number | CSP.0044320 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
117 Wooster St Apt 3 New Haven CT 06511-5721 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-09-19 |
Effective Date | 2008-09-19 |
Expiration Date | 2009-02-28 |
Refresh Date | 2011-01-12 |
Street Address | 117 WOOSTER ST APT 3 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5721 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nova Rene Simpson | 117 Wooster St Apt 4, New Haven, CT 06511-5721 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Robert A Laporta | 117 Wooster St Apt 6, New Haven, CT 06511-5721 | Real Estate Salesperson | 2013-10-09 ~ 2014-05-31 |
Lauren E Ledbetter | 117 Wooster St Apt 4, New Haven, CT 06511-5721 | Pharmacist | 2014-02-01 ~ 2016-01-31 |
William E Gibson · Construction Services of Branford LLC | 117 Wooster St Apt 6, New Haven, CT 06511-5721 | Tv & Radio Antenna Installation & Repair Dealer | ~ |
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 |
---|---|---|---|
Julian Naylor Md | 195 Chesham Dr, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 1994-04-07 ~ 1995-10-01 |
Amanda Elizabeth Magnoli | 15 Dearborn Dr, Cape Elizabeth, ME 04107-2302 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Halvorsen Md | Guilford, CT 06443-1858 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth J Marcucio | 24 N Coe Ln, Ansonia, CT 06401-2818 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Ann Ng | 618 Creekside Ln, Fishkill, NY 12524-4902 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Lucal | Po Box 311, Lakeville, CT 06039 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Elizabeth F Harman Pa | 125 Fox Run Rd, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Elizabeth Krowitz | 8 W End Ave, Old Greenwich, CT 06870-1642 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicholas J Totalo Jr | 101 Elizabeth St., Derby, CT 06418 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Elizabeth Prusak | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-06-12 ~ 2011-02-28 |
Please comment or provide details below to improve the information on ELIZABETH T NAYLOR.
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).