STEVEN M SCHLOSSBERG MD
Controlled Substance Registration for Practitioner


Address: Smilow Cancer Center, New Haven, CT 06510

STEVEN M SCHLOSSBERG MD (Credential# 979609) 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.

Business Overview

STEVEN M SCHLOSSBERG MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049478. 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 Smilow Cancer Center, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name STEVEN M SCHLOSSBERG MD
Credential ID 979609
Credential Number CSP.0049478
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Smilow Cancer Center
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-12-23
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
953639 1.049275 Physician/Surgeon 2010-10-06 2012-09-01 - 2013-08-31 INACTIVE

Office Location

Street Address SMILOW CANCER CENTER
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kerin Adelson Smilow Cancer Center, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prasanna Ananth Smilow Cancer Center, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
Steven C Kim 217 Davey St Apt D, Bloomfield, NJ 07003-6148 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven C Oh 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2011-06-23 ~ 2013-02-28
Steven D Cherry Do Po Box 73, Arlington, VT 05250-0073 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Steven C Greenberg Md 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Steven Lo Md One Hospital Plaza, Stamford, CT 06904 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Konis Dds 1 Webb Ave, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Steven M Yood Md 53 Fenwick Rd, Newton, MA 02468 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Steven J Scrivani Dds 73 Perronette St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Steven H Schoenberger 103 Oswegatchie Rd, Waterford, CT 06385-1431 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on STEVEN M SCHLOSSBERG MD.

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