DAVID BENJAMIN FRUMBERG
Controlled Substance Registration for Practitioner


Address: 47 College St Ste 221, New Haven, CT 06510-3209

DAVID BENJAMIN FRUMBERG (Credential# 1434775) 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

DAVID BENJAMIN FRUMBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066102. 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 47 College St Ste 221, New Haven, CT 06510-3209. The current status is active.

Basic Information

Licensee Name DAVID BENJAMIN FRUMBERG
Credential ID 1434775
Credential Number CSP.0066102
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 47 College St Ste 221
New Haven
CT 06510-3209
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1426464 1.056871 Physician/Surgeon 2017-08-15 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 47 COLLEGE ST STE 221
City NEW HAVEN
State CT
Zip Code 06510-3209

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa Lee Lattanza 47 College St, New Haven, CT 06510-3209 Controlled Substance Registration for Practitioner 2019-10-02 ~ 2021-02-28
Rummana Sarfraz Aslam 47 College St Dept Of, New Haven, CT 06510-3209 Physician/surgeon 2020-03-04 ~ 2021-02-28
Robert C Pepperman 47 College St Ste 222a, New Haven, CT 06510-3209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer Hankenson 47 College St Dept Of, New Haven, CT 06510-3209 Controlled Substance Registration for Practitioner 2020-02-13 ~ 2021-02-28
Brad Evan Green 47 College St, New Haven, CT 06510-3209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Natalie Elaine Jennifer Chilaka 47 College St, New Haven, CT 06510-3209 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
Benjamin David Gallagher 31 Fernwood Rd, Hamden, CT 06517-2915 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin Evenchik Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-11-14 ~ 2013-02-28
Benjamin L Yam 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Benjamin Levy Md 47 Westwood Rd, W Hartford, CT 06117 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Benjamin O Blagogee Md 175 Southwind Dr, Wallingford, CT 06492-5043 Controlled Substance Registration for Practitioner 2011-03-31 ~ 2013-02-28
Benjamin Schanker 117 Waterman St, Bridgeport, CT 06607 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Benjamin Iapaluccio 18 Birchwood Dr, New Milford, CT 06776-2304 Controlled Substance Registration for Practitioner 2019-10-11 ~ 2021-02-28
Benjamin M Schultz 162 Warde Ter, Fairfield, CT 06825-3633 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin A Tsao 40 Prospect Ave., Norwalk, CT 06850-3737 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Benjamin M Sherman Md 92 Bishop St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID BENJAMIN FRUMBERG.

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