SHEILA MIRIAM ANTONY
Controlled Substance Registration for Practitioner


Address: 116 Foster St, New Haven, CT 06511-2655

SHEILA MIRIAM ANTONY (Credential# 1076704) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

SHEILA MIRIAM ANTONY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052675. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 116 Foster St, New Haven, CT 06511-2655. The current status is inactive.

Basic Information

Licensee Name SHEILA MIRIAM ANTONY
Credential ID 1076704
Credential Number CSP.0052675
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 116 Foster St
New Haven
CT 06511-2655
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-07-13
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1261766 CSP.0059203 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-03-17 2015-03-17 - 2017-02-28 INACTIVE
1261317 1.053936 Physician/Surgeon 2015-03-16 2015-09-01 - 2016-08-31 INACTIVE

Office Location

Street Address 116 FOSTER ST
City NEW HAVEN
State CT
Zip Code 06511-2655

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen G Van Ooteghem 116 Foster St, New Haven, CT 06511-2655 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jared W Crouse 120 Foster St, New Haven, CT 06511-2655 Emergency Medical Technician 2012-12-10 ~ 2015-04-01

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Daniel Robert Neuspiel Md 8 Antony Rd, White Plains, NY 10605 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Mark Antony Notash 320 Pomfret Street, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew Alexander Antony 15 Valley Drive, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2020-02-14 ~ 2021-02-28
Sible B Antony 1298 Hartford Turnpike, North Haven, CT 06473 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Miriam M Sklerov 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2011-03-07 ~ 2013-02-28
Miriam L Haynes 53 Burnwood Dr., Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Miriam Paris Aprn 8 Warbler Cir, Bloomfield, CT 06002-2234 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Miriam Sussman 1735 Willow Ct, Far Rockaway, NY 11691-6200 Controlled Substance Registration for Practitioner 2019-05-20 ~ 2021-02-28
Miriam Monica Treggiari 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-06-14 ~ 2021-02-28
Peter Soukas Md Miriam Cardiology, Inc., Providence, RI 01760 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on SHEILA MIRIAM ANTONY.

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