ANA E TAVERAS PANTALEON
Physician/surgeon


Address: 1450 Chapel St, New Haven, CT 06511

ANA E TAVERAS PANTALEON (Credential# 952532) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2014. The license expiration date date is April 30, 2015. The license status is INACTIVE.

Business Overview

ANA E TAVERAS PANTALEON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.049249. The credential type is physician/surgeon. The effective date is May 1, 2014. The expiration date is April 30, 2015. The business address is 1450 Chapel St, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name ANA E TAVERAS PANTALEON
Credential ID 952532
Credential Number 1.049249
Credential Type Physician/Surgeon
Business Address 1450 Chapel St
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-09-28
Effective Date 2014-05-01
Expiration Date 2015-04-30
Refresh Date 2015-08-03

Other licenses

ID Credential Code Credential Type Issue Term Status
945688 CSP.0048336 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2010-07-29 2013-03-13 - 2015-02-28 INACTIVE

Office Location

Street Address 1450 Chapel St
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ernest D Moritz 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Brandon Weimer 1450 Chapel St, New Haven, CT 06515 Physician/surgeon 2020-05-01 ~ 2021-04-30
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Indu Varghese 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-03-01 ~ 2021-02-28
Ellen C Rubin Aprn 1450 Chapel St, New Haven, CT 06511 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Gwendeline Demers Pa 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas S Rank Aprn 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Alan F Ruskis 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Dunlop 1450 Chapel St, New Haven, CT 06519-1106 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
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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eric O Pantaleon 4505 Sw 152nd Ave, Miramar, FL 33027-3357 Physician/surgeon ~
Pantaleon Contracting Co LLC 90 Virgil St, Stamford, CT 06902-4748 Home Improvement Contractor 2007-12-12 ~ 2008-11-30
Taveras Mini Market LLC 475 Harral Ave, Bridgeport, CT 06604-3143 Non Legend Drug Permit 2012-09-14 ~ 2013-12-31
Taveras Mini Market 475 Harral Ave, Bridgeport, CT 06604-3143 Retail Dairy Store 2012-12-04 ~ 2013-06-30
Jasmin D Pantaleon 253 Seaside Ave, Stamford, CT 06902 Registered Nurse 2020-06-01 ~ 2021-05-31
Jorge Pantaleon 30 Juniper St., #2, Lawrence, MA 01841 Asbestos Abatement Worker 2006-10-18 ~ 2007-07-31
Maria N Pantaleon 1655 Post Rd E #1, Westport, CT 06880 Real Estate Salesperson ~
Estheffy Gonzalez-pantaleon · Maple Deli Mini Market 717 Kossuth St, Bridgeport, CT 06608-1906 Grocery Beer 2019-09-10 ~ 2020-09-09
Ada Taveras 130 Sylvan Ave., CT 06519 Hairdresser/cosmetician 2011-06-07 ~ 2012-09-30
Juan C Taveras 86 Vista Drive, Easton, CT 06612 Dentist 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on ANA E TAVERAS PANTALEON.

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