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.
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.
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 |
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 |
Street Address | 116 FOSTER ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-2655 |
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 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on SHEILA MIRIAM ANTONY.
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).