FRANCESCO C PELUSO
Physician/surgeon


Address: 55 Lock St, New Haven, CT 06511-3603

FRANCESCO C PELUSO (Credential# 1279675) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

FRANCESCO C PELUSO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.054299. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 55 Lock St, New Haven, CT 06511-3603. The current status is active.

Basic Information

Licensee Name FRANCESCO C PELUSO
Credential ID 1279675
Credential Number 1.054299
Credential Type Physician/Surgeon
Business Address 55 Lock St
New Haven
CT 06511-3603
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-06-25
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1173131 CSP.0055315 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-07-09 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 55 LOCK ST
City NEW HAVEN
State CT
Zip Code 06511-3603

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Steffen Marc Finkelstein Aprn 55 Lock St, New Haven, CT 06511-3603 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Yale Health Center Outpatient Services 55 Lock St, New Haven, CT 06511-3603 Outpatient Clinic 2018-07-01 ~ 2021-06-30
David S Smith 55 Lock St, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Yale E.m.s (yems) 55 Lock St, New Haven, CT 06511-3603 Supplemental Responder 2020-04-01 ~ 2021-03-31
Lorraine D Siggins Md 55 Lock St, New Haven, CT 06511-3603 Physician/surgeon 2020-03-01 ~ 2021-02-28
Pia Hurst 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-07-24 ~ 2021-02-28
Yale University Health Service · Peter Steere 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Joan Cho Md 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prachie Narain 55 Lock St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hollister L Berry Aprn 55 Lock St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer Wright Mccarthy 55 Lock St Fl 4, New Haven, CT 06511-3603 Physician/surgeon 2020-07-01 ~ 2021-06-30
Manuel Natal 9 Louis St, New Haven, CT 06511-3603 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31

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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Francesco Gargano 72 Manning St Apt 1, Providence, RI 02906-3104 Physician/surgeon 2013-11-01 ~ 2014-11-30
Francesco Michienzi 3406 South Hayes Ave., Sandusky, OH 44870 Physician/surgeon 2008-09-29 ~ 2009-09-30
Nicole M Peluso · Frank N Peluso 665-14 Fairfield Avenue, Stamford, CT 06902 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Peluso & Rabel Plumb & Heating Inc 4000 Huntington Rd, Stratford, CT 06497 Home Improvement Contractor 1995-01-31 ~ 1995-12-01
Francesco Montefusco · Francesco Pizza 43 Mountain Rd, Suffield, CT 06078-2041 Restaurant Wine & Beer 2015-03-20 ~ 2016-03-19
Francesco Tile LLC 349 Harral Ave, Bridgeport, CT 06604 Home Improvement Contractor 2005-10-27 ~ 2005-11-30
Francesco Demolition Inc. 107 Oak Street, Duxbury, MA 02332 Demolition Contractor 2016-01-01 ~ 2016-12-31
La Francesco Soave Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1998-06-06 ~ 2001-06-06
San Francesco Ciro Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-11-06 ~ 2004-11-06
Francesco Ristorante and Pizzeria 1 Danbury Rd, Wilton, CT 06897 Bakery 2008-09-18 ~ 2009-06-30

Improve Information

Please comment or provide details below to improve the information on FRANCESCO C PELUSO.

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