EMILIE POWERS O'NEILL
Controlled Substance Registration for Practitioner


Address: 511 Whitney Ave, New Haven, CT 06511

EMILIE POWERS O'NEILL (Credential# 1357901) 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

EMILIE POWERS O'NEILL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062949. 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 511 Whitney Ave, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name EMILIE POWERS O'NEILL
Credential ID 1357901
Credential Number CSP.0062949
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 511 Whitney Ave
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-06-28
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1637364 1.063865 Physician/Surgeon 2019-07-05 2020-01-01 - 2020-12-31 ACTIVE
1491951 1.059686-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 511 Whitney Ave
City New Haven
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Melinda S Benger 511 Whitney Ave, New Haven, CT 06511 Advanced Practice Registered Nurse 2003-03-31 ~ 2004-05-31

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Emilie A Mojica 87 Sylvan Ave, West Hartford, CT 06107-1736 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth Powers Md 50 Orchard Ave, Rye, NY 10580-2806 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark R Powers Pa-c 66 Gordon St, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tara L Powers 304 North St, Hebron, CT 06248-1126 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dianne M Powers 59 Cottage St, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel B Powers 95 Deerwood Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Evelyn C Powers 15 Deerfield Dr, Richmond, RI 02898-1220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily M Powers 46 Lansdowne Ave, Hamden, CT 06517-1917 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Janet E Powers Md 5 Perryridge Rd, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Marjorie L O'neill Dvm 490 Cornwall Ave Ste 5, Cheshire, CT 06410-2650 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EMILIE POWERS O'NEILL.

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