GREGORY M GRESSEL
Controlled Substance Registration for Practitioner


Address: 20 York St Tmp 209, New Haven, CT 06510-3220

GREGORY M GRESSEL (Credential# 1000887) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

GREGORY M GRESSEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050306. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 20 York St Tmp 209, New Haven, CT 06510-3220. The current status is inactive.

Basic Information

Licensee Name GREGORY M GRESSEL
Credential ID 1000887
Credential Number CSP.0050306
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St Tmp 209
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-07-05
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address 20 YORK ST TMP 209
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Joshua B Bilsborrow 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-07-01 ~ 2021-06-30
Aaron R Soufer 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Erik Steven Fisher 20 York St Tmp 209, New Haven, CT 06510-3220 Physician/surgeon 2020-05-01 ~ 2021-04-30
Bernardo Lombo Lievano 20 York St Tmp 209, New Haven, CT 06510-3220 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jesse J Hanisch 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kofi A Mensah 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul L Feingold 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Juan Carlos L Perez Lozada 20 York St Tmp 209, New Haven, CT 06510-3220 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
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Allison Berken 20 York St Tomkins 226, New Haven, CT 06510-3220 Resident Physician 2019-08-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

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
Gregory T. Lee 8 Spruce St Apt 33f, New York, NY 10038-5224 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Gregory J Lyddy Dds 55 Elm St, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Gregory E Albert 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory R Criscuolo 63 Gianna Dr, Manchester, CT 06042-1972 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory A Krane Po Box 110880, Gainesville, FL 32611 Controlled Substance Registration for Practitioner 2013-08-23 ~ 2015-02-28
Gregory De Gruchy 125 South St Apt 379, Vernon, CT 06066-4470 Controlled Substance Registration for Practitioner 2019-05-16 ~ 2021-02-28
Gregory A Kuzmik 32 High St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory S Slater Md 36 Windsor Rd, New Britain, CT 06052 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Gregory H Schuchard Md 240 5th St E Apt 514, Saint Paul, MN 55101-1880 Controlled Substance Registration for Practitioner ~
Gregory Maslak 230 N Broad St, Philadelphia, PA 19102-1121 Controlled Substance Registration for Practitioner 2019-08-28 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on GREGORY M GRESSEL.

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