CHIDINMA CHIMA-OKEREKE
Controlled Substance Registration for Practitioner


Address: 56 Nash St Apt 2, New Haven, CT 06511-2618

CHIDINMA CHIMA-OKEREKE (Credential# 942659) 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

CHIDINMA CHIMA-OKEREKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047904. 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 56 Nash St Apt 2, New Haven, CT 06511-2618. The current status is inactive.

Basic Information

Licensee Name CHIDINMA CHIMA-OKEREKE
Credential ID 942659
Credential Number CSP.0047904
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 56 Nash St Apt 2
New Haven
CT 06511-2618
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-07-12
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Office Location

Street Address 56 NASH ST APT 2
City NEW HAVEN
State CT
Zip Code 06511-2618

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Oster Woodworking LLC 66 Nash St, New Haven, CT 06511-2618 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Reflection Foundation (the) 98 Nash St, New Haven, CT 06511-2618 Public Charity 2014-04-17 ~ 2015-11-30
Meghan M Sullivan 78 Nash St Apt 2, New Haven, CT 06511-2618 Registered Nurse 2015-02-01 ~ 2016-01-31

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
Kamran K Chima Md 472 Orange Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1994-10-19 ~ 1996-08-01
Chidinma Ezeonu 474 Warren St Apt 2110, Jersey City, NJ 07302-7082 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
Briana L Okereke 79 W Helen St, Hamden, CT 06514-3821 Emergency Medical Technician 2020-02-20 ~ 2021-12-31
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
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
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CHIDINMA CHIMA-OKEREKE.

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