CHELSEA N JOHNSON
Controlled Substance Registration for Practitioner


Address: 265 College St Apt 4d, New Haven, CT 06510-2421

CHELSEA N JOHNSON (Credential# 1235200) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

CHELSEA N JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058194. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 265 College St Apt 4d, New Haven, CT 06510-2421. The current status is lapsed.

Basic Information

Licensee Name CHELSEA N JOHNSON
Credential ID 1235200
Credential Number CSP.0058194
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 265 College St Apt 4d
New Haven
CT 06510-2421
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-21
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Office Location

Street Address 265 COLLEGE ST APT 4D
City NEW HAVEN
State CT
Zip Code 06510-2421

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ian S Patterson 265 College St Apt 4d, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jei Youn (jenny) Park 265 College St Apt 2g, New Haven, CT 06510-2421 Emergency Medical Technician ~
Wenting Sun 265 College St Apt 4k, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2019-02-14 ~ 2021-02-28
Nicholas Carlo Palladino 265 College St Apt 2d, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hyun M Kim 265 College St Apt 3f, New Haven, CT 06510-2421 Dentist 2012-10-03 ~ 2013-04-30

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
Mukhtar I Khan Md Po Box 122, Chelsea, NY 12512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dennis Ng 18 Chelsea Dr, Danbury, CT 06811-4464 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrea Chelsea Lee 56 Dickinson Rd, Haddam, CT 06438-1253 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chelsea A Fritzson 4 Emily Rd, Marlborough, CT 06447-1548 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chelsea A Wells 25 Wickford Way, Fairport, NY 14450 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chelsea Anderson 208 Neck Rd, Madison, CT 06443-2720 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Chelsea E Senitko 86 Edwards St # 2, New Haven, CT 06511-3918 Controlled Substance Registration for Practitioner 2015-07-02 ~ 2017-02-28
Chelsea Helen Masler 35 6th St, Stamford, CT 06905-4603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chelsea A Marko 490 Cornwall Ave Ste 5, Cheshire, CT 06410-2650 Controlled Substance Registration for Practitioner 2020-01-02 ~ 2021-02-28
Chelsea L Gallagher 26 Edgewood Rd, Monroe, CT 06468-1738 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CHELSEA N JOHNSON.

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