ALAN L STERN
Controlled Substance Registration for Practitioner


Address: 1 Lake St, New Britain, CT 06052

ALAN L STERN (Credential# 147438) 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

ALAN L STERN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0008626. 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 1 Lake St, New Britain, CT 06052. The current status is active.

Basic Information

Licensee Name ALAN L STERN
Credential ID 147438
Credential Number CSP.0008626
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Lake St
New Britain
CT 06052
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-05
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
543371 1.020552 Physician/Surgeon 1978-07-17 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 1 LAKE ST
City NEW BRITAIN
State CT
Zip Code 06052

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen J Bosco 1 Lake St, New Britain, CT 06052-1396 Dental Anesthesia/conscious Sedation Permit 2020-06-01 ~ 2021-05-31
Kayvon Alizadeh 1 Lake St, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark D Pennington Md 1 Lake St, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wael El Mallah 1 Lake St, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Harvey Stern 7 5th Ave, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leonard W Stern 41 Marvel Rd, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert Stern 59 Old Barnabas Rd, Woodbridge, CT 06525-1947 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paula D Stern 780 Farmington, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jerry O Stern Md 58 Orchard Hill Rd, Katonah, NY 10536-3024 Controlled Substance Registration for Practitioner 2019-04-08 ~ 2021-02-28
Karyn L Stern Dmd 10 Waterside Plaza Apt 414, New York, NY 10010 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Leah C Stern 1572 S Main St, Cheshire, CT 06410-3578 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edra L Stern Md 1455 East Putnam Ave, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shveta Stern 21 Sunrise Hill Dr, West Hartford, CT 06107-3349 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2015-02-28
Gloria Maczuga-stern 1100 Kings Hwy East, Fairfield, CT 06825 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ALAN L STERN.

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