ANDREY PAVLOV (Credential# 1440966) 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.
ANDREY PAVLOV is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066506. 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 17 Banbury Rd, West Simsbury, CT 06092-2601. The current status is active.
Licensee Name | ANDREY PAVLOV |
Credential ID | 1440966 |
Credential Number | CSP.0066506 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
17 Banbury Rd West Simsbury CT 06092-2601 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-08-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-03-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1432924 | 1.056833 | Physician/Surgeon | 2017-08-03 | 2020-02-01 - 2021-01-31 | ACTIVE |
1202872 | CSP.0056615 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2014-01-24 | 2014-01-24 - 2015-02-28 | INACTIVE |
Street Address | 17 BANBURY RD |
City | WEST SIMSBURY |
State | CT |
Zip Code | 06092-2601 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lynn Yu | 17 Banbury Rd, West Simsbury, CT 06092-2601 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kurt H Hallenbeck | 7 Banbury Rd, West Simsbury, CT 06092-2601 | Plumbing & Piping Unlimited Contractor | 2019-11-01 ~ 2020-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard E Schoenhardt | 7 Pasture Ln, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Agnes M Walsh | 202 Farms Village Road, West Simsbury, CT 06092 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Theodore C Hsu | 22 Fox Den Road, West Simsbury, CT 06092 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Keith R Epstein | 34 Fox Den Rd, Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Laura L Nelson | 109 Hedgehog Lane, West Simsbury, CT 06092 | Nursing Home Administrator | 2020-09-01 ~ 2022-08-31 |
Kathryn P Rothstein | 7 Sachems Trail, West Simsbury, CT 06092 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Timothy M Parker | 14 Cedar Hill Rd, West Simsbury, CT 06092 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Teresa Pfau St Denis | 55 Wildwood Rd, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Jennifer R Martocchio | 6 Counrty Club Drive, West Simsbury, CT 06092 | Real Estate Salesperson | ~ |
Felipe R Segura | 370c West Mountain Road, West Simsbury, CT 06092 | Real Estate Salesperson | 2020-06-10 ~ 2021-05-31 |
Find all Licenses in zip 06092 |
City | WEST SIMSBURY |
Zip Code | 06092 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Audrey Pavlov | 263 Farmington Ave # Mc-1234, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2011-07-27 ~ 2013-02-28 |
Andrey V. Zinchuk | 300 Tanner Marsh Road, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrey G Baranov · Andrey G Baranov Building | 23 Sterling Dr, New Milford, CT 06776-2210 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
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 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
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 |
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 |
Please comment or provide details below to improve the information on ANDREY PAVLOV.
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).