PETER G MOYER (Credential# 1000945) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
PETER G MOYER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050349. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 210 Treadwell St Unit 401, Hamden, CT 06517-2356. The current status is lapsed.
Licensee Name | PETER G MOYER |
Credential ID | 1000945 |
Credential Number | CSP.0050349 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
210 Treadwell St Unit 401 Hamden CT 06517-2356 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2011-06-21 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1261280 | 1.054096 | Physician/Surgeon | 2015-05-01 | 2017-06-01 - 2018-05-31 | INACTIVE |
Street Address | 210 TREADWELL ST UNIT 401 |
City | HAMDEN |
State | CT |
Zip Code | 06517-2356 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leslie Watley | 210 Treadwell St Unit 410, Hamden, CT 06517-2356 | Esthetician | 2020-03-31 ~ 2021-05-31 |
Lisa A Schiavone | 210 Treadwell St Unit 407, Hamden, CT 06517-2356 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Winfield T Moyer | 98 Princeton St, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Matthew V Moyer | 6 Pleasant St, Cromwell, CT 06416-2322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen S Moyer | 4 Russell Hill Rd, Brookline, NH 03033-2103 | Controlled Substance Registration for Practitioner | 2015-07-10 ~ 2017-02-28 |
Elizabeth E Moyer Md | 2551 Derby Ct, Wexford, PA 15090-7968 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Stephen D Moyer | 65 Memorial Rd Ste 450, West Hartford, CT 06107-2200 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Kristen M Moyer | 1450 Chapel Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Peter S Yoo | 333 Cedar St Fmb 121, New Haven, CT 06510-3206 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter N. Le | 202 Turtle Bay Dr, Branford, CT 06405-4904 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter Lu Md | 323 E 89th St, New York, NY 10128-5088 | Controlled Substance Registration for Practitioner | 2015-04-24 ~ 2017-02-28 |
Peter B Schneidau | Po Box 6, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Please comment or provide details below to improve the information on PETER G MOYER.
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).