THOMAS KLEIN (Credential# 894737) 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.
THOMAS KLEIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046524. 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 52 Edgewood Way, New Haven, CT 06515-2442. The current status is inactive.
Licensee Name | THOMAS KLEIN |
Credential ID | 894737 |
Credential Number | CSP.0046524 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
52 Edgewood Way New Haven CT 06515-2442 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-09-25 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
945057 | 1.049148 | Physician/Surgeon | 2010-08-25 | 2012-09-01 - 2013-08-31 | INACTIVE |
Street Address | 52 EDGEWOOD WAY |
City | NEW HAVEN |
State | CT |
Zip Code | 06515-2442 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yadira Ijeh | 52 Edgewood Way, New Haven, CT 06515 | Master's Level Social Worker | 2019-05-01 ~ 2020-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James G Marino Jr | 62 Edgewood Way, New Haven, CT 06515-2442 | Plumbing & Piping Unlimited Contractor | 2019-11-01 ~ 2020-10-31 |
Jessica B Dejesus | 26 Edgewood Way, New Haven, CT 06515-2442 | Real Estate Salesperson | 2011-06-30 ~ 2012-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lakiya D Nichols | 114 Davis Street, New Haven, CT 06515 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Danielle E Guadalupe | 30 Whittier Road, New Haven, CT 06515 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Mcdonald's | 1094 Whalley Ave, New Haven, CT 06515 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hilda Rocio Sanango | 86 Springside Av, New Haven, CT 06515 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Manuel Francisco Cabrera | 86 Springside Av Apt D5, New Haven, CT 06515 | Nail Technician | ~ |
Arthur L Sanders | 2001 Chapel St, New Haven, CT 06515 | Architect | 2020-08-01 ~ 2021-07-31 |
Athan Construction LLC | 243 West Elm St, New Haven, CT 06515 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Jessica L Feinleib | 72 Barnett, New Haven, CT 06515 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Joyce A Gambrell-jones | 241 Alden Ave, New Haven, CT 06515 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charmaine Waller | 110 Harper Ave, New Haven, CT 06515 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06515 |
City | NEW HAVEN |
Zip Code | 06515 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Klein Md | 62 Brainard Rd Apt A8, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Stephanie G Klein Md | 2 Crest Ave, Larchmont, NY 10538-1311 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gayle Klein | Docplus, Hartford, CT 06103 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hilary Klein Md | 230 Deer Run, Shelton, CT 06484 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey I Klein Md | 11 Alvord Rd, Morristown, NJ 07960-6301 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Eric Klein Dds | 55 East Ave, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rhonda Klein | 12 Woodcock Ln, Westport, CT 06880-1035 | Controlled Substance Registration for Practitioner | 2019-10-25 ~ 2021-02-28 |
Stuart J Klein | 227 Church St Apt 6a, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Richard G Klein | 1 Aspetuck Ave, New Milford, CT 06776 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Eric N Klein | 85 Seymour St Ste 415, Hartford, CT 06106-5523 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on THOMAS KLEIN.
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).