BENJAMIN P FALIT
Controlled Substance Registration for Practitioner


Address: 145 Sound View Ter, New Haven, CT 06512-3121

BENJAMIN P FALIT (Credential# 951740) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 22, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

BENJAMIN P FALIT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048697. The credential type is controlled substance registration for practitioner. The effective date is March 22, 2011. The expiration date is February 28, 2013. The business address is 145 Sound View Ter, New Haven, CT 06512-3121. The current status is inactive.

Basic Information

Licensee Name BENJAMIN P FALIT
Credential ID 951740
Credential Number CSP.0048697
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 145 Sound View Ter
New Haven
CT 06512-3121
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-03-22
Effective Date 2011-03-22
Expiration Date 2013-02-28
Refresh Date 2014-07-24

Office Location

Street Address 145 SOUND VIEW TER
City NEW HAVEN
State CT
Zip Code 06512-3121

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Giovanni M Zinn 95 Sound View Ter, New Haven, CT 06512-3121 Professional Engineer 2020-02-01 ~ 2021-01-31
Jeremiah J Sutherland 49 Sound View Ter, New Haven, CT 06512-3121 Emergency Medical Technician 2014-10-08 ~ 2017-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
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
Benjamin Evenchik Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-11-14 ~ 2013-02-28
Benjamin L Kliot 365 Montauk Ave, New London, CT 06320-4700 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Benjamin A Tsao 40 Prospect Ave., Norwalk, CT 06850-3737 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Benjamin Levy Md 47 Westwood Rd, W Hartford, CT 06117 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Edward H Benjamin Md 7 Elm St Suite #307, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Benjamin Yeboah 55 Kondracki Ln, Wallingford, CT 06492-4951 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Benjamin Greenblatt 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin T Galen 95 Avon St, New Haven, CT 06511-2422 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Laura Bujold 3 Benjamin Rd, Ellington, CT 06029 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin Chandler 41 Germantown Rd Ste 101, Danbury, CT 06810-4087 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on BENJAMIN P FALIT.

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