YOUMNA LAHOUD (Credential# 945639) 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.
YOUMNA LAHOUD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048322. 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 129 York St # Cc-4c, Hamden, CT 06511-5608. The current status is inactive.
Licensee Name | YOUMNA LAHOUD |
Credential ID | 945639 |
Credential Number | CSP.0048322 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
129 York St # Cc-4c Hamden CT 06511-5608 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-07-29 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
Street Address | 129 YORK ST # CC-4C |
City | HAMDEN |
State | CT |
Zip Code | 06511-5608 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gerald D Alexander | 129 York St, New Haven, CT 06511-5608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kaitlin Eng | 129 York St Apt 8-0, New Haven, CT 06511-5608 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nadeen Khoury | 129 York St, New Haven, CT 06511-5608 | Resident Physician | 2014-06-24 ~ 2020-06-30 |
David A Ashkenasi | 1245 Chapel Street, New Haven, CT 06511-5608 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jonathan R Weisiger | 129 York St Apt 8-0, New Haven, CT 06511-5608 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Vishal Gupta | 129 York St, New Haven, CT 06511-5608 | Physician/surgeon | 2014-03-01 ~ 2015-02-28 |
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 |
City | HAMDEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Youmna E Abi-haidar | 27 Barker Ave Ph 1510, White Plains, NY 10601-1576 | Controlled Substance Registration for Practitioner | 2014-07-30 ~ 2015-02-28 |
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 |
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 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
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 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ho H Yoo Md | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on YOUMNA LAHOUD.
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).