STEWART I ADAM
Controlled Substance Registration for Practitioner


Address: 78 Olive St Apt 312, New Haven, CT 06511-6985

STEWART I ADAM (Credential# 895825) 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

STEWART I ADAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046719. 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 78 Olive St Apt 312, New Haven, CT 06511-6985. The current status is inactive.

Basic Information

Licensee Name STEWART I ADAM
Credential ID 895825
Credential Number CSP.0046719
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 78 Olive St Apt 312
New Haven
CT 06511-6985
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-10-08
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Office Location

Street Address 78 OLIVE ST APT 312
City NEW HAVEN
State CT
Zip Code 06511-6985

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Clara Mesa 78 Olive St Apt 301, New Haven, CT 06511-6985 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
Miren K Aboitiz 78 Olive St Apt 302, New Haven, CT 06511-6985 Registered Nurse 2013-09-01 ~ 2014-08-31
Vinita Takiar 78 Olive St Apt 309, New Haven, CT 06511-6985 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Somer F Fuzzo 78 Olive St Apt 307, New Haven, CT 06511-6985 Wholesaler Salesman 2013-02-20 ~ 2013-01-31
Emily R Anderson 78 Olive St Apt 321, New Haven, CT 06511-6985 Psychologist 2009-12-02 ~ 2010-12-31

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
Jaime N Stewart Pa-c 900 Mix Ave Apt 13, Hamden, CT 06514-5106 Controlled Substance Registration for Practitioner 2009-03-23 ~ 2011-02-28
Stewart T Hou Md 150 Quarry St #110, Quincy, MA 02169-1899 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
William W. Stewart 31 River Rd Ste 100, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Stewart Y Kim 405 N Main St, Bristol, CT 06010-1901 Controlled Substance Registration for Practitioner 2019-05-07 ~ 2021-02-28
Stewart E Galeucia 85 River Rd, Essex, CT 06426-1334 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas D Stewart 25 Kingsbridge Way, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julie Stewart Aprn 7 Schubert Ln, Cos Cob, CT 06807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristilee B Stewart 181 Brentwood Ave, Fairfield, CT 06825-5453 Controlled Substance Registration for Practitioner 2019-10-02 ~ 2021-02-28
Jennifer L Stewart Od 12 Old Field Rd, Norwalk, CT 06853-1119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Martha Stewart 115 Birdseye Rd, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on STEWART I ADAM.

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