ALAN J GOLDSTEIN
Controlled Substance Registration for Practitioner


Address: Department of Diagnostic Radiology, New Haven, CT 06520-8042

ALAN J GOLDSTEIN (Credential# 945627) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

ALAN J GOLDSTEIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048315. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is Department of Diagnostic Radiology, New Haven, CT 06520-8042. The current status is inactive.

Basic Information

Licensee Name ALAN J GOLDSTEIN
Credential ID 945627
Credential Number CSP.0048315
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Department of Diagnostic Radiology
New Haven
CT 06520-8042
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-07-29
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address Department of Diagnostic Radiology
City NEW HAVEN
State CT
Zip Code 06520-8042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren J Ehrlich Department of Diagnostic Radiology, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cicero Silva Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-09-01 ~ 2021-08-31
Thomas R Goodman Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Marcus Conti Dept of Diagnostic Radiology - Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-04-01 ~ 2021-03-31
Maryam Etesami Po Box 208042, Yale Medicine, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John C Chaloupka Md Dept of Radiology/yale University, New Haven, CT 06520-8042 Physician/surgeon 2002-10-21 ~ 2003-11-30
Richard Bronen Md 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Ferenc Czeyda-pommersheim Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anne Mcb Curtis Yale School of Medicine, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michele H Johnson 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chinar Omprakash Lath Po Box 208042, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8042

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
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
Mark P Goldstein Md 754 E 6th St #5d, New York, NY 10009 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adam M Goldstein Md 1 Herald Sq, New Britain, CT 06051-5006 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William Z Goldstein Md 1 Columbia St Fl 1, Poughkeepsie, NY 12601-3924 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Leon A Goldstein Md 141 Durham Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steve Goldstein 65 Broad St, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Paul S Goldstein Md 200 Orchard St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jonathan Goldstein Md 340 E 64th St Apt 8g, New York, NY 10065-7524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Loren C Goldstein 363 Limestone Rd, Ridgefield, CT 06877-2617 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Max Goldstein 10 Ridgemont Dr, West Hartford, CT 06117-1025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert Goldstein Md 450 Mamaroneck Ave Ste 201, Harrison, NY 10528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ALAN J GOLDSTEIN.

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