EILEEN M BUSH OD
Controlled Substance Registration for Practitioner


Address: 360 State Street, New Haven, CT 06510

EILEEN M BUSH OD (Credential# 912362) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

EILEEN M BUSH OD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047197. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 360 State Street, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name EILEEN M BUSH OD
Credential ID 912362
Credential Number CSP.0047197
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 360 State Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-11-09
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
763389 3.002761 Optometrist 2008-09-22 2012-03-01 - 2013-02-28 INACTIVE

Office Location

Street Address 360 STATE STREET
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Evelyn C Abernathy 360 State Street, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ahmad Nawaz 360 State Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
William Mclaughlin 360 State Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Soshian Sarrafpour 360 State Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Gary Altwerger 360 State Street, New Haven, CT 06510-1025 Physician/surgeon 2020-05-01 ~ 2021-04-30
Erica Ann Bloomberg 360 State Street, New Haven, CT 06511 Registered Nurse 2020-05-01 ~ 2021-04-30
Shanti Narsibhai Patel 360 State Street, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Tabitha P Brunton 360 State Street, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Marisa Esther Lee Kim 360 State Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-27 ~ 2021-02-28
Troy Edward Dominguez 360 State Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

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
Frank J Bush 27 Hilliard St, Manchester, CT 06042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Amy A Bush 9198 Fair Oak Dr, Sherrills Ford, NC 28673-7288 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michael B Blotner Md 4 Ploughmans Bush, Bronx, NY 10471-3907 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hubert S Bush Jr 251 High Meadow La., Mystic, CT 06355 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Carl Gage Bush Jr 77 Butterworth Drive, Attleboro, MA 02703 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Ivelisse Rivera-godreau Md 331 Bush Hill Rd, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary E Baldino Aprn 20 Spice Bush Lane, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Colleen Bridget Fleming-damon 121 Brimstone Hill Rd, Pine Bush, NY 12566-5470 Controlled Substance Registration for Practitioner 2019-10-15 ~ 2021-02-28
Eileen F Keane 374 Grand Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eileen S Wilentz Dvm 82 Prospect St, New Hartford, CT 06057 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EILEEN M BUSH OD.

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