ANDREY PAVLOV
Controlled Substance Registration for Practitioner


Address: 17 Banbury Rd, West Simsbury, CT 06092-2601

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 17 BANBURY RD
City WEST SIMSBURY
State CT
Zip Code 06092-2601

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WEST SIMSBURY
Zip Code 06092
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST SIMSBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANDREY PAVLOV.

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