RERN LAU MD
Controlled Substance Registration for Practitioner


Address: Greenwich Hospital, Greenwich, CT 06830-4697

RERN LAU MD (Credential# 1025785) 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

RERN LAU MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051060. 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 Greenwich Hospital, Greenwich, CT 06830-4697. The current status is inactive.

Basic Information

Licensee Name RERN LAU MD
Credential ID 1025785
Credential Number CSP.0051060
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Greenwich Hospital
Greenwich
CT 06830-4697
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-07-28
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1002600 1.050137 Physician/Surgeon 2011-07-14 2013-04-01 - 2014-03-31 INACTIVE

Office Location

Street Address GREENWICH HOSPITAL
City GREENWICH
State CT
Zip Code 06830-4697

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alexandra Meis Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-08-01 ~ 2021-07-31
Unnikrishnan Thampy Md Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sandra K Wainwright Md Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31
David D Evans Md Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31
Preston Lurie Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31
Joseph D Flynn Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2020-05-01 ~ 2021-04-30
Joshua I Hrabosky Greenwich Hospital, Greenwich, CT 06830-4608 Psychologist 2020-03-01 ~ 2021-02-28
Charles B Seelig Md Greenwich Hospital, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brian John Doran Md Greenwich Hospital, Greenwich, CT 06830 Physician/surgeon 2019-05-01 ~ 2020-04-30
Charles W Fry Greenwich Hospital, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2017-04-11 ~ 2019-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara C Ng 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Camille P Mclean Md 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kaylund R Chan 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jesse T Mccann 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-08 ~ 2013-02-28
Robert A Ruef 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-09 ~ 2013-02-28
Reuben H Reich 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-09 ~ 2013-02-28
Jessica M Sin 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-10 ~ 2013-02-28
John A Lentini 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-10 ~ 2013-02-28
Dipika B Joshi 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-10 ~ 2013-02-28
Donna J Lamonica 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-13 ~ 2013-02-28
Find all Licenses in zip 06830-4697

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Junior League of Greenwich Conn Inc. 231 East Putnam Ave., Greenwich, CT 06830 Public Charity 2019-06-01 ~ 2020-05-31
Michelle Yoo 35 Putnam Green, Greenwich, CT 06830 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-01-31
Michele S Bergen Greenwich Medical Building, Greenwich, CT 06830 Physician/surgeon 2020-07-01 ~ 2021-06-30
Black Forest Pastry 52 Lewis Street, Greenwich, CT 06830 Bakery 2020-07-01 ~ 2021-06-30
Maurasaca Pallchisaca Gloria Veronica 103 Greenwich Ave, Greenwich, CT 06830 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Deborah B Huffard 107 Maple Ave, Greenwich, CT 06830 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Joann H Alexander 157 Stanwich Road, Greenwich, CT 06830 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Dandan Tu 24 Byfield Ln, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31
Mohamed Akli Zetchi 2 Perryridge Road, Greenwich, CT 06830 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gateway Classical Music Society Inc 292 Stanwich Road, Greenwich, CT 06830 Public Charity 2020-12-01 ~ 2021-11-30
Find all Licenses in zip 06830

Competitor

Search similar business entities

City GREENWICH
Zip Code 06830
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GREENWICH

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
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sun Yong Lee Md Philadelphia, PA 19107 Controlled Substance Registration for Practitioner 2011-05-24 ~ 2013-02-28
He Xu 65 Railroad Ave Apt 3f, Milford, CT 06460 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RERN LAU 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