NKUKA M AMANKULAR
Controlled Substance Registration for Practitioner


Address: 121 Canner St, New Haven, CT 06511-2201

NKUKA M AMANKULAR (Credential# 971928) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 25, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

NKUKA M AMANKULAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049194. The credential type is controlled substance registration for practitioner. The effective date is March 25, 2011. The expiration date is February 28, 2013. The business address is 121 Canner St, New Haven, CT 06511-2201. The current status is inactive.

Basic Information

Licensee Name NKUKA M AMANKULAR
Credential ID 971928
Credential Number CSP.0049194
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 121 Canner St
New Haven
CT 06511-2201
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-03-25
Effective Date 2011-03-25
Expiration Date 2013-02-28
Refresh Date 2014-07-24

Other licenses

ID Credential Code Credential Type Issue Term Status
380076 CSP.0035854 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-08-27 2004-08-27 - 2005-02-28 INACTIVE

Office Location

Street Address 121 CANNER ST
City NEW HAVEN
State CT
Zip Code 06511-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mandrill Taylor 97 Canner St, New Haven, CT 06511-2201 Resident Physician 2015-07-16 ~ 2021-06-30
Davis Ulrich 95 Canner St Fl 3, New Haven, CT 06511-2201 Registered Nurse 2020-06-01 ~ 2021-05-31
Thomas S Bruno 107 Canner St, New Haven, CT 06511-2201 Plumbing & Piping Unlimited Journeyperson 2017-11-01 ~ 2018-10-31
Juliette Harris 125 Canner St, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paolo Desiato 123 Canner St Fl 2, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren J Ruiz 113 Canner St # 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Lauren M Lorenzi 113 Canner St Apt 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Erin Lashnits Coughlin 141 Canner St, New Haven, CT 06511-2201 Registered Nurse 2013-05-01 ~ 2014-04-30
Andrew M Henning 101 Canner St # 3, New Haven, CT 06511-2201 Registered Nurse 2013-04-01 ~ 2014-03-31
Ayelet L Amittay Aprn 141 Canner St # 3, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06511-2201

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
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
Erin K Fee 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
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Ali Rahimi Waterbury, CT 06721 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Nan Du 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NKUKA M AMANKULAR.

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