PETER G MOYER
Controlled Substance Registration for Practitioner


Address: 210 Treadwell St Unit 401, Hamden, CT 06517-2356

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1261280 1.054096 Physician/Surgeon 2015-05-01 2017-06-01 - 2018-05-31 INACTIVE

Office Location

Street Address 210 TREADWELL ST UNIT 401
City HAMDEN
State CT
Zip Code 06517-2356

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PETER G MOYER.

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