JULIETTE HARRIS
Controlled Substance Registration for Practitioner


Address: 125 Canner St, New Haven, CT 06511-2201

JULIETTE HARRIS (Credential# 1441799) 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

JULIETTE HARRIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066554. 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 125 Canner St, New Haven, CT 06511-2201. The current status is active.

Basic Information

Licensee Name JULIETTE HARRIS
Credential ID 1441799
Credential Number CSP.0066554
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 125 Canner St
New Haven
CT 06511-2201
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-14
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
1690996 1.064464 Physician/Surgeon 2019-10-21 2019-10-21 - 2020-08-31 ACTIVE
1488251 1.057668-RES Resident Physician 2015-06-22 2017-06-26 - 2019-09-09 INACTIVE

Office Location

Street Address 125 CANNER ST
City NEW HAVEN
State CT
Zip Code 06511-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mandrill Taylor 97 Canner St, New Haven, CT 06511-2201 Resident Physician 2015-07-16 ~ 2021-06-30
Davis Ulrich 95 Canner St Fl 3, New Haven, CT 06511-2201 Registered Nurse 2020-06-01 ~ 2021-05-31
Thomas S Bruno 107 Canner St, New Haven, CT 06511-2201 Plumbing & Piping Unlimited Journeyperson 2017-11-01 ~ 2018-10-31
Paolo Desiato 123 Canner St Fl 2, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren J Ruiz 113 Canner St # 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Lauren M Lorenzi 113 Canner St Apt 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Erin Lashnits Coughlin 141 Canner St, New Haven, CT 06511-2201 Registered Nurse 2013-05-01 ~ 2014-04-30
Nkuka M Amankular 121 Canner St, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2011-03-25 ~ 2013-02-28
Andrew M Henning 101 Canner St # 3, New Haven, CT 06511-2201 Registered Nurse 2013-04-01 ~ 2014-03-31
Ayelet L Amittay Aprn 141 Canner St # 3, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06511-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Romina Juliette Bromberg 100 Grand Street, New Britain, CT 06050 Controlled Substance Registration for Practitioner 2019-09-06 ~ 2021-02-28
Heather Harris 19 Galaxy Dr, Manchester, CT 06040-6304 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lorne Harris 431 Whitney Ave Apt B2, New Haven, CT 06511-2330 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Thelissa A Harris 200 Seabury Dr, Bloomfield, CT 06002-2650 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel L Harris Pa-c 219 Anderson Ave, Milford, CT 06460-7104 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michael L Harris 23 Highland St, Newington, CT 06111-2322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathryn L Skarbez 146 Harris St, Granby, MA 01033-9797 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen P Harris 60 Inverness Ct, Cheshire, CT 06410-3547 Controlled Substance Registration for Practitioner 2018-12-18 ~ 2019-02-28
Drew A Harris 238 Alden Ave, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Lisa C Gamache 20 Harris St, Pittsfield, MA 01201 Controlled Substance Registration for Practitioner 1994-09-07 ~ 1996-09-01

Improve Information

Please comment or provide details below to improve the information on JULIETTE HARRIS.

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