RICHARD A LANE
Controlled Substance Registration for Practitioner


Address: 16 Leroy Ter, New Haven, CT 06510-3202

RICHARD A LANE (Credential# 1379742) 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 INACTIVE.

Business Overview

RICHARD A LANE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064056. 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 16 Leroy Ter, New Haven, CT 06510-3202. The current status is inactive.

Basic Information

Licensee Name RICHARD A LANE
Credential ID 1379742
Credential Number CSP.0064056
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 16 Leroy Ter
New Haven
CT 06510-3202
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2016-09-21
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1491840 1.059575-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 16 Leroy Ter
City New Haven
State CT
Zip Code 06510-3202

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Adam Jeffrey Korus C/o 20 York Street Tompkins 2 Rm# 226, New Haven, CT 06510-3202 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yuxin Liu C/o 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Jason Jiachen Hao 20 York Street Thompkins 2, Room 226, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-04-01 ~ 2021-02-28
Leo M Cooney Jr Dorothy Adler Center, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tovy Haber Kamine 20 York St, Tompkins 2 Rm 226, New Haven, CT 06510-3202 Physician/surgeon 2016-09-27 ~ 2017-06-30
Richard F Smith Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Jang Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
David Nathan Suwondo Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Marianne More Casilla-lennon 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
David Molho 20 York Street, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3202

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
Richard D Becker 1 Hermit Lane, Westport, CT 06880 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard P Stivala Md 77 Blueberry Lane, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard P Salzano Jr 120 Hoyt Lane, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard A Greenberg 5 Moray Lane, Ipswich, MA 01938 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard J Resnick 96 Driftwood Lane, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Richard Leff Md 400 Morgan Lane, West Haven, CT 06516 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Richard E Hotes Md 11 Walker Lane, West Hartford, CT 06117 Controlled Substance Registration for Practitioner 2003-03-04 ~ 2004-02-28
Richard Roos Aprn 6 Ridgecrest Lane, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard J Auerbach Md 19 Canterbury Lane, Sandy Hook, CT 06482 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Joseph Savarino Jr 5 Quail Lane, Gales Ferry, CT 06335 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD A LANE.

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