MORGAN M POMERANZ
Controlled Substance Registration for Practitioner


Address: 152 Temple St Apt 701, New Haven, CT 06510-2614

MORGAN M POMERANZ (Credential# 1229883) 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

MORGAN M POMERANZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057469. 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 152 Temple St Apt 701, New Haven, CT 06510-2614. The current status is inactive.

Basic Information

Licensee Name MORGAN M POMERANZ
Credential ID 1229883
Credential Number CSP.0057469
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 152 Temple St Apt 701
New Haven
CT 06510-2614
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-06-23
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address 152 TEMPLE ST APT 701
City NEW HAVEN
State CT
Zip Code 06510-2614

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bayindir Cimsit 152 Temple St Apt 701, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dornazsadat Alebrahim 152 Temple St Apt 614, New Haven, CT 06510-2614 Resident Physician 2020-06-09 ~ 2021-06-30
Natalia Matilde Tijaro Ovalle 152 Temple St Apt 619, New Haven, CT 06510-2614 Resident Physician 2020-06-11 ~ 2021-06-30
Jemma Rachel Benson 152 Temple St Apt 610, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sei-gyung Kim 152 Temple St Apt 609, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jamie P Morano Md 152 Temple St Apt 702, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Shalini R Patel 152 Temple St Apt 615, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2010-12-09 ~ 2013-02-28
Rebecca J Wong 152 Temple St Apt 618, New Haven, CT 06510-2614 Controlled Substance Registration for Practitioner 2010-11-18 ~ 2011-02-28

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
Dennis Morgan Enfield, CT 06082 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Morgan Kellogg 2 Peck Ave, Rye, NY 10580 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Harry E Morgan 55 Nye Rd, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Morgan N Denno 51 Day Ave, Suffield, CT 06078-2111 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicole A Morgan 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2015-09-16 ~ 2017-02-28
Richard Kalmans Dds 90 Morgan St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Susan T Scales 102 Morgan Dr, Glastonbury, CT 06033-2958 Controlled Substance Registration for Practitioner 2019-11-27 ~ 2021-02-28
Jennette Morgan 19 Faulkner Dr, Guilford, CT 06437-3509 Controlled Substance Registration for Practitioner 2017-09-19 ~ 2019-02-28
Morgan F Moore Jr C/o Robert J, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2001-03-12 ~ 2002-02-28
Gautam R Mirchandani 111 Morgan St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-08 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MORGAN M POMERANZ.

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