DAVID M WRIGHT (Credential# 1024733) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 22, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
DAVID M WRIGHT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050940. The credential type is controlled substance registration for practitioner. The effective date is August 22, 2011. The expiration date is February 28, 2013. The business address is 1450 Chapel St Rm 224, New Haven, CT 06511-4405. The current status is inactive.
Licensee Name | DAVID M WRIGHT |
Credential ID | 1024733 |
Credential Number | CSP.0050940 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1450 Chapel St Rm 224 New Haven CT 06511-4405 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-08-22 |
Effective Date | 2011-08-22 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-07-24 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David M Wright | 404 Center Road, Woodstock, CT 06281 | Emergency Medical Responder | 2007-11-01 ~ 2009-10-01 |
David M Wright · David Wright Masonry | 61 Commerce St, Clinton, CT 06413-2006 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
David M Wright · Wright-way Residentual Maintainance and Repairs | 749 Dixwell Ave Flr 1right, New Haven, CT 06511-1061 | Home Improvement Contractor | 2010-06-17 ~ 2010-11-30 |
Street Address | 1450 CHAPEL ST RM 224 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-4405 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ahana Roy | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Abraham A Harari | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Kimo Bachiashvili | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Matthew K Alleman | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
Rory F Rodrigues | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Vera Woeli Dogbey | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Rajany V Dy | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Gunjan Gholkar | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-04-12 ~ 2015-02-28 |
Chizoba E Ugwummadu | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Fabian A Romero | 1450 Chapel St Rm 224, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ernest D Moritz | 1450 Chapel St, New Haven, CT 06511-4405 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Orthocare Medical Equipment LLC | 1450 Chapel St Ste Sg15-17, New Haven, CT 06511-4405 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Nino Balanchivadze | Yale New Haven Hospital St Raphaels Campus, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Paul G Elazoury | 1450 Chapel St # M136, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2009-03-19 ~ 2011-02-28 |
Shiqian Shen | 1450 Chapel St Main 136, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2009-10-20 ~ 2011-02-28 |
Brennan B. Bowker Pa-c | 1450 Chapel St, New Haven, CT 06511-4405 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Indu Varghese | 1450 Chapel St, New Haven, CT 06511-4405 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Gwendeline Demers Pa | 1450 Chapel St, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Hospital At Saint Raphael Campus | 1450 Chapel St, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06511-4405 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David C Wright | 33 Seminary St, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Adam A Wright | 424 Massachusetts Ave Apt 502, Boston, MA 02118-3531 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Mia M Wright Md | 210 Westchester Ave, White Plains, NY 10604 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
James B Fanning | 16 Wright Ln, Hamden, CT 06517-2125 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas E Wright Dmd | 9 Quarry Rd Ext, Mystic, CT 06355 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Tracy M Wright | 5 Perryridge Rd, Greenwich, CT 06830-4608 | Controlled Substance Registration for Practitioner | 2009-10-19 ~ 2011-02-28 |
Carson A Wright | 50 Gillette St Apt A4, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Josephine L Wright | 170 Fairchild Rd, Sharon, CT 06069 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Deborrah Wright | 130 Winchester Ave, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-10-12 ~ 2007-02-28 |
Kyle D Wright | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on DAVID M WRIGHT.
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).