JAMIE P MORANO MD
Controlled Substance Registration for Practitioner


Address: 152 Temple St Apt 702, New Haven, CT 06510-2614

JAMIE P MORANO MD (Credential# 893796) 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

JAMIE P MORANO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046462. 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 152 Temple St Apt 702, New Haven, CT 06510-2614. The current status is inactive.

Basic Information

Licensee Name JAMIE P MORANO MD
Credential ID 893796
Credential Number CSP.0046462
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 152 Temple St Apt 702
New Haven
CT 06510-2614
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-10-02
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
891306 1.048191 Physician/Surgeon 2009-10-02 2012-11-01 - 2013-10-31 INACTIVE

Office Location

Street Address 152 Temple St Apt 702
City NEW HAVEN
State CT
Zip Code 06510-2614

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dornazsadat Alebrahim 152 Temple St Apt 614, New Haven, CT 06510-2614 Resident Physician 2020-06-09 ~ 2021-06-30
Natalia Matilde Tijaro Ovalle 152 Temple St Apt 619, New Haven, CT 06510-2614 Resident Physician 2020-06-11 ~ 2021-06-30
Jemma Rachel Benson 152 Temple St Apt 610, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Morgan M Pomeranz 152 Temple St Apt 701, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sei-gyung Kim 152 Temple St Apt 609, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Shalini R Patel 152 Temple St Apt 615, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2010-12-09 ~ 2013-02-28
Rebecca J Wong 152 Temple St Apt 618, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2010-11-18 ~ 2011-02-28
Bayindir Cimsit 152 Temple St Apt 701, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
Lucy Rovito 1 Jamie Ct #d1, Suffern, NY 10901-7016 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jamie L Robyn 41 Foote St, Hamden, CT 06517-2602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie L Dossantos 39 Squantuck Rd, Seymour, CT 06483-2124 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie L Santaniello 2 Winchester Way, Cromwell, CT 06416-2636 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie R Malette 181 Mulberry Ln, Orange, CT 06477 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie Otfinoski 8 School St, Bethel, CT 06801-1877 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie Benway Dept of Ob Gyn, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jamie C Hey Md 200 Colony Road, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1999-06-30 ~ 2000-02-28
Jamie B Freeman 3 Daria Dr, Bolton, CT 06043-7800 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jamie L Beaulieu 51 Brettonwood Dr, Simsbury, CT 06070-1488 Controlled Substance Registration for Practitioner 2020-01-29 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JAMIE P MORANO MD.

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