JOSHUA R SONETT
Controlled Substance Registration for Practitioner


Address: 161 Fort Washington Ave Fl 3, New York, NY 10032-3729

JOSHUA R SONETT (Credential# 1316518) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JOSHUA R SONETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0061621. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 161 Fort Washington Ave Fl 3, New York, NY 10032-3729. The current status is active.

Basic Information

Licensee Name JOSHUA R SONETT
Credential ID 1316518
Credential Number CSP.0061621
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 161 Fort Washington Ave Fl 3
New York
NY 10032-3729
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-10-14
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1259872 1.054520 Physician/Surgeon 2015-08-11 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 161 FORT WASHINGTON AVE FL 3
City NEW YORK
State NY
Zip Code 10032-3729

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine Mary Mcmanus 161 Fort Washington Ave Fl 8, New York, NY 10032-3729 Physician/surgeon 2020-06-01 ~ 2021-06-30
Robert T Grant Md 161 Fort Washington Ave Rm 511, New York, NY 10032-3729 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Hope & Heroes Childrens Cancer Fund 161 Fort Washington Ave # Ip-7, New York, NY 10032-3729 Public Charity 2015-06-01 ~ 2016-05-31
Ketan K Badani Md 161 Fort Washington Ave Fl 11fl, New York, NY 10032-3729 Physician/surgeon 2013-08-01 ~ 2014-07-31
John A Chabot 161 Fort Washington Ave Fl 8, New York, NY 10032-3729 Controlled Substance Registration for Practitioner 2019-01-18 ~ 2021-02-28
Matthew D Bacchetta 161 Fort Washington Ave, New York, NY 10032-3729 Physician/surgeon 2017-03-29 ~ 2018-02-28
Beth Schrope 161 Fort Washington Ave Fl 8, New York, NY 10032-3729 Physician/surgeon ~
Jennifer H. Kuo 161 Fort Washington Ave Fl 8, New York, NY 10032-3729 Physician/surgeon ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca H C Yeh 835 Riverside Drive, New York, NY 10032 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Olga M Brown 621 W 169 Street, New York City, NY 10032 Registered Nurse 2020-07-01 ~ 2021-06-30
J Howard Williams 835 Riverside Dr Apt #1-d, New York, NY 10032 Landscape Architect 2018-08-01 ~ 2019-07-31
Andrea M Powell 552 West 165th St., New York, NY 10032 Physician Assistant 2020-07-01 ~ 2021-06-30
Mitchell S Elkind 710 W. 168th Street, New York, NY 10032 Physician/surgeon 2020-05-01 ~ 2021-04-30
Emily Chug 100 Haven Ave, New York, NY 10032 Physical Therapist ~
Rainer N Mittl 635 West 165th Street, New York, NY 10032 Physician/surgeon 2020-04-01 ~ 2021-03-31
Tristan Timothy Sands 180 Fort Washington Ave, 5th Floor, New York, NY 10032 Physician/surgeon ~
Thread Connects, Inc. · Thread 611 W 163rd St, New York, NY 10032 Public Charity 2020-03-24 ~ 2020-11-30
Mitchell Wade Dillon 565 West 169th Street, New York, NY 10032 Genetic Counselor 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10032

Competitor

Search similar business entities

City NEW YORK
Zip Code 10032
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joshua P Steinhaus Dvm 80 Richards Ln, New Canaan, CT 06840-6624 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Angela L Aldam Md 39 Joshua Dr, W Simsbury, CT 06092 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Joshua L Levine 545 W 110th St Apt 11c, New York, NY 10025-2045 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua T Rickards Pa 386 Washington Dr, Middlebury, CT 06762-3421 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua T Kantrowitz 65 Prospect St Apt 1l, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Joshua D Zamer Md 330 Hudson Ave, Albany, NY 12210 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Joshua B Gaither Md 186 Lawrence St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Joshua A Hanson 28 Odell Ave, Milford, CT 06460-7346 Controlled Substance Registration for Practitioner 2011-07-06 ~ 2013-02-28
Joshua Hartman 67 Sand Pit Rd, Danbury, CT 06810-4034 Controlled Substance Registration for Practitioner 2019-01-29 ~ 2021-02-28
Joshua J Joseph 789 Howard Ave, New Haven, CT 06519-1304 Controlled Substance Registration for Practitioner 2013-03-06 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JOSHUA R SONETT.

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