DAVID S KETNER
Controlled Substance Registration for Practitioner


Address: 40 Temple St Ste 3d, New Haven, CT 06510-2715

DAVID S KETNER (Credential# 1284967) 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

DAVID S KETNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060242. 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 40 Temple St Ste 3d, New Haven, CT 06510-2715. The current status is lapsed.

Basic Information

Licensee Name DAVID S KETNER
Credential ID 1284967
Credential Number CSP.0060242
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 40 Temple St Ste 3d
New Haven
CT 06510-2715
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2015-06-25
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1282994 1.054283 Physician/Surgeon 2015-06-24 2017-10-01 - 2018-09-30 INACTIVE

Office Location

Street Address 40 TEMPLE ST STE 3D
City NEW HAVEN
State CT
Zip Code 06510-2715

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jimmy K Lee Md 40 Temple St Ste 3d, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Nils A Loewen · Lab of Nils A Loewen Md Phd 40 Temple St Ste 3d, New Haven, CT 06510-2715 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Enitan A Sogbesan 40 Temple St Ste 3d, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2009-05-13 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ron A Adelman Md Dept of Ophthalmology Yale Eye Center, New Haven, CT 06510-2715 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christopher C Teng 40 Temple St Ste 1b, New Haven, CT 06510-2715 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mayra J Sanchez De La Cruz 40 Temple St Ste 1a, New Haven, CT 06510-2715 Physician/surgeon 2020-05-01 ~ 2021-04-30
David E Silverstone 40 Temple St Ste 3a, New Haven, CT 06510-2715 Physician/surgeon 2020-03-01 ~ 2021-02-28
Yale Child Study Center Parent & Family Development Program · Yale Child Study Center 40 Temple St Ste 6d, New Haven, CT 06510-2715 Psychiatric Outpatient Clinic 2017-06-12 ~ 2021-03-31
Asadolah Movahedan 40 Temple St Ste 1d, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2019-05-17 ~ 2021-02-28
Richard A Knobelman Md 40 Temple St Ste 2b, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Louis A Chaptini 40 Temple St Ste 1, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ariadna Forray Md 40 Temple St Ste 6b, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Krishna Kalyam 40 Temple St Ste 3b, New Haven, CT 06510-2715 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Find all Licenses in zip 06510-2715

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
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David J Sikowitz Po Box 351, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1993-02-01 ~ 1995-02-01
David L Coven Md 79 Second St, Fairfield, CT 06432 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
David H Steinberg Md 30 Oak St, Stamford, CT 06904-0300 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
David E Walker Md P.o. Box 73, Hadlyme, CT 06439 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Hsi Po Box 9317, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Cardaropoli 260 Elm St, Enfield, CT 06082-3113 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID S KETNER.

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