LUKE E ADAMS
Controlled Substance Registration for Practitioner


Address: 360 State St Apt 2313, New Haven, CT 06510-3623

LUKE E ADAMS (Credential# 1086725) 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

LUKE E ADAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053407. 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 360 State St Apt 2313, New Haven, CT 06510-3623. The current status is inactive.

Basic Information

Licensee Name LUKE E ADAMS
Credential ID 1086725
Credential Number CSP.0053407
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 360 State St Apt 2313
New Haven
CT 06510-3623
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-08-09
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
1077611 2.010814 Dentist 2012-07-17 2015-05-01 - 2016-04-30 INACTIVE

Office Location

Street Address 360 STATE ST APT 2313
City NEW HAVEN
State CT
Zip Code 06510-3623

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David Parsons 360 State St Apt 2315, New Haven, CT 06510-3623 Resident Physician 2020-07-01 ~ 2021-06-30
Robert Ramak Attaran 360 State St Apt 2401, New Haven, CT 06510-3623 Physician/surgeon 2019-10-01 ~ 2020-09-30
Julianna Kopakowski 360 State St Apt 2319, New Haven, CT 06510-3623 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shukan Patel 360 State St Apt 2408, New Haven, CT 06510-3623 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jae W Song 360 State St Apt 2403, New Haven, CT 06510-3623 Controlled Substance Registration for Practitioner ~

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
Luke M Whalen 400 Blake St, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Luke O Hansen Md 40 Lyon Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Luke C Park Dds 3450 Wayne Ave #20m, Bronx, NY 10467 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Brandon-luke L Seagle 24 Hospital Ave, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-15
Sonthonax Gay 2508 Luke Edwards Rd, Dacula, GA 30019-2509 Controlled Substance Registration for Practitioner 2020-05-26 ~ 2021-02-28
Ernest Luke Squatrito 78 Strickland St, Glastonbury, CT 06033-2527 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura C Conway Aprn 20 Luke St, Prospect, CT 06712 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William Cushing II 48 Luke Hill Rd, Bethany, CT 06524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristen J Cushing Pa-c 48 Luke Hill Rd., Bethany, CT 06524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bimal R Patel North Adams Regional Hosital, North Adams, MA 01247 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on LUKE E ADAMS.

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