JULEE R PULVERENTI PA
Controlled Substance Registration for Practitioner


Address: 734 Orange St, New Haven, CT 06511-2529

JULEE R PULVERENTI PA (Credential# 524999) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 9, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

JULEE R PULVERENTI PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045109. The credential type is controlled substance registration for practitioner. The effective date is February 9, 2009. The expiration date is February 28, 2011. The business address is 734 Orange St, New Haven, CT 06511-2529. The current status is inactive.

Basic Information

Licensee Name JULEE R PULVERENTI PA
Credential ID 524999
Credential Number CSP.0045109
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 734 Orange St
New Haven
CT 06511-2529
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-02-09
Effective Date 2009-02-09
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Other licenses

ID Credential Code Credential Type Issue Term Status
743967 23.002218 Physician Assistant 2008-12-30 2009-10-01 - 2010-09-30 INACTIVE

Office Location

Street Address 734 ORANGE ST
City NEW HAVEN
State CT
Zip Code 06511-2529

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John Stendahl 734 Orange St, New Haven, CT 06511-2529 Physician/surgeon 2020-06-24 ~ 2021-02-28
Esther E Schlegel Pa 734 Orange St, New Haven, CT 06511-2529 Controlled Substance Registration for Practitioner 2009-03-04 ~ 2011-02-28
Jaclyn Elizabeth Welch 734 Orange St, New Haven, CT 06511-2529 Registered Nurse ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jodi J Winemiller Lnm 875 Orange St, New Haven, CT 06511-2529 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Daniel J Libby 728 Orange St # 4, New Haven, CT 06511-2529 Massage Therapist 2013-12-01 ~ 2015-11-30
Fedelma L Mckenna 732 Orange St, New Haven, CT 06511-2529 Registered Nurse 2013-02-22 ~ 2013-12-31
Andre Peri 732 Orange St, New Haven, CT 06511-2529 Psychologist 2012-10-01 ~ 2013-09-30
Alison S Hathaway 732 Orange St, New Haven, CT 06511-2529 Registered Nurse 2012-07-01 ~ 2013-06-30

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
Julee Higgins 56 Franklin Street, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
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
Carolyn M Pulieri · Pulverenti 50 Summer Street, Stratford, CT 06614 Registered Nurse 2019-11-01 ~ 2020-10-31
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
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

Improve Information

Please comment or provide details below to improve the information on JULEE R PULVERENTI PA.

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