RYAN SMITH
Controlled Substance Registration for Practitioner


Address: 20 York St Rm 226, New Haven, CT 06510-3220

RYAN SMITH (Credential# 1432556) 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

RYAN SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066004. 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 20 York St Rm 226, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name RYAN SMITH
Credential ID 1432556
Credential Number CSP.0066004
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St Rm 226
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-21
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-17

Other licenses

ID Credential Code Credential Type Issue Term Status
1509049 1.060414-RES Resident Physician 2017-06-12 2019-07-01 - 2020-06-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Ryan Smith 835 Bridge St, Suffield, CT 06078-2329 Home Inspector 2019-07-01 ~ 2021-06-30

Office Location

Street Address 20 YORK ST RM 226
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Devika Dhandapani Sparks 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-06-01 ~ 2021-06-30
Deborah Motolani Oyeyemi 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Jonathan Casazola 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Arash Aghajani Nargesi 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Catherine Mezzacappa 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Gbambele Kone 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jane Xiaojie Liao 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Goran Micevic 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Yaser Al-jobory 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Allison Berken 20 York St Tomkins 226, New Haven, CT 06510-3220 Resident Physician 2019-08-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

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
Ryan A Smith 2800 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ryan S Lee 31 Bay Dr, Canton, MA 02021-4181 Controlled Substance Registration for Practitioner 2020-01-21 ~ 2021-02-28
Ryan R Campbell Farmington, CT 06032 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Amy Haydon-ryan Pa Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ryan M Petrowsky 57 Payne Dr, Cheshire, CT 06410-1718 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ryan Reinken 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner ~
Ryan W Mckenzie Dvm 366 Fairview Ave, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Ryan M O'connor 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ryan M Choi 47 Avonwood Rd Apt 218, Avon, CT 06001-2015 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ryan Madden 164 Kingswood Dr, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RYAN SMITH.

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