EMILY R. CHRISTISON-LAGAY
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06510

EMILY R. CHRISTISON-LAGAY (Credential# 1067984) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

EMILY R. CHRISTISON-LAGAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052340. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 333 Cedar St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name EMILY R. CHRISTISON-LAGAY
Credential ID 1067984
Credential Number CSP.0052340
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-08-07
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1067408 1.051218 Physician/Surgeon 2012-07-19 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 333 Cedar St
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

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
Emily B Kahn 34 Oak Dr, Plainview, NY 11803-2726 Controlled Substance Registration for Practitioner 2012-07-17 ~ 2013-02-28
Emily Jane Uy 486 Oak Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2018-12-19 ~ 2021-02-28
Emily Hurwitz 76 Center St Fl 3, Waterbury, CT 06702-2129 Controlled Substance Registration for Practitioner 2019-02-04 ~ 2021-02-28
Emily A Melin 150 Stagecoach Cir, Milford, CT 06460-3787 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily A Ruegg 55 Forest St., Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily Ann Novik 98 Old Farm Ln, Fairfield, CT 06825-2029 Controlled Substance Registration for Practitioner 2017-05-11 ~ 2019-02-28
Emily Li 360 State St Apt 2204, New Haven, CT 06510-3621 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily D Archer 229 Firetown Rd, Simsbury, CT 06070-1682 Controlled Substance Registration for Practitioner 2020-03-06 ~ 2021-02-28
Emily K Stagg 98 Lancaster Rd, Glastonbury, CT 06033-1123 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily T Truebig 62 Harvest Ct, Newington, CT 06111-4653 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EMILY R. CHRISTISON-LAGAY.

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