ALPEN NACAR
Controlled Substance Registration for Practitioner


Address: 24 Hospital Ave, Danbury, CT 06810-6099

ALPEN NACAR (Credential# 1359641) 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

ALPEN NACAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063061. 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 24 Hospital Ave, Danbury, CT 06810-6099. The current status is active.

Basic Information

Licensee Name ALPEN NACAR
Credential ID 1359641
Credential Number CSP.0063061
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 24 Hospital Ave
Danbury
CT 06810-6099
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-06-15
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-20

Other locations

Licensee Name Office Address Credential Effective / Expiration
Alpen Nacar 350 Revere Beach Blvd, 6179553231, MA 02151 Resident Physician 2016-06-20 ~ 2022-06-30

Office Location

Street Address 24 HOSPITAL AVE
City DANBURY
State CT
Zip Code 06810-6099

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Drake 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Patra Childress 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Karri Hester 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-07-01 ~ 2026-06-30
Mary Winslow 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Minha Kim 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2018-06-21 ~ 2025-06-30
Arash Rahimi-ardabily 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2019-06-20 ~ 2025-06-30
Krist Aploks 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2019-06-20 ~ 2025-06-30
Cynthia Mckinney 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-07-01 ~ 2024-06-30
Amanda Ferraro 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2024-06-30
Anya Laibangyang 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2024-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Muhammad Umair Bakhsh 664 Flatbush Ave, West Hartford, CT 06810-6099 Resident Physician 2020-07-01 ~ 2021-06-30
Patricia A Tietjen Md 24 Hospital Ave 5 South, Danbury, CT 06810-6099 Physician/surgeon 2020-07-01 ~ 2021-06-30
Oluwatosin Odunsi-akanji 24 Hospital Ave Dept Of, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric A Schwarz Md Wcmg Anesthesiology, Danbury, CT 06810-6099 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mishal Khan 27 Hospital Avenue, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Traci R Ferris Wcmg - Anesthesiology, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lynn Weingarten Wcmg - 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohamad H Taha 505 Sienna Dr, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason G. Lai Anesthesiology, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Victor Usatii Md Hospitalists Department, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2015-03-18 ~ 2017-02-28
Find all Licenses in zip 06810-6099

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alpen R Patel 112 Mansfield Ave, Willimantic, CT 06226-2045 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
My Y Liu 785 Oak Tree Rd, Orange, CT 06477 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on ALPEN NACAR.

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