NICHOLAS CARLO PALLADINO
Controlled Substance Registration for Practitioner


Address: 265 College St Apt 2d, New Haven, CT 06510-2421

NICHOLAS CARLO PALLADINO (Credential# 1360453) 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

NICHOLAS CARLO PALLADINO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063132. 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 265 College St Apt 2d, New Haven, CT 06510-2421. The current status is active.

Basic Information

Licensee Name NICHOLAS CARLO PALLADINO
Credential ID 1360453
Credential Number CSP.0063132
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 265 College St Apt 2d
New Haven
CT 06510-2421
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 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1491960 1.059695-RES Resident Physician 2017-07-01 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 265 COLLEGE ST APT 2D
City NEW HAVEN
State CT
Zip Code 06510-2421

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jei Youn (jenny) Park 265 College St Apt 2g, New Haven, CT 06510-2421 Emergency Medical Technician ~
Ian S Patterson 265 College St Apt 4d, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Wenting Sun 265 College St Apt 4k, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2019-02-14 ~ 2021-02-28
Hyun M Kim 265 College St Apt 3f, New Haven, CT 06510-2421 Dentist 2012-10-03 ~ 2013-04-30
Chelsea N Johnson 265 College St Apt 4d, New Haven, CT 06510-2421 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

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
Lauren Palladino 89 Harmon St, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael G Palladino 317 Norfolk Rd, Litchfield, CT 06759 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Francesca A Palladino-welburn Pa 1363 Wolf Hill Rd, Cheshire, CT 06410-1750 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Teo-carlo Straun 279 New Britain Road, Berlin, CT 06037 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carlo R Bernardino Md 40 Temple Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Carlo C Mccalla 2700 Westchester Ave, Purchase, NY 10577-2547 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paolo Carlo Colombo 622 W 168th St Ph 12-1273c, New York, NY 10032-3720 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Carlo P Honrado Md 1055 Saw Mill River Rd#101, Ardsley, NY 10502 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Carlo Valencia 263 Farmington Ave, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2011-04-06 ~ 2013-02-28
Nicholas T Catanuto Md Po Box 518, Niantic, CT 06357-0518 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on NICHOLAS CARLO PALLADINO.

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