WILLIAM B MCCULLOUGH (Credential# 149397) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
WILLIAM B MCCULLOUGH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0004111. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 60 Temple Street, New Haven, CT 06510. The current status is inactive.
Licensee Name | WILLIAM B MCCULLOUGH |
Credential ID | 149397 |
Credential Number | CSP.0004111 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
60 Temple Street New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
541301 | 1.014967 | Physician/Surgeon | 1971-06-07 | 2005-10-14 - 2006-11-30 | INACTIVE |
Street Address | 60 Temple Street |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Phillip Dickey Md | 60 Temple Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Charles A Disabatino Jr | 60 Temple Street, New Haven, CT 06510 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Institute for Neurodegenerative Disorders | 60 Temple Street, New Haven, CT 06510 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Steven G Coca Do | 60 Temple Street, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Michael Westerveld | 60 Temple Street, New Haven, CT 06510 | Psychologist | 2007-09-06 ~ 2008-10-31 |
Yale-new Haven Ambulatory Services Corporation · Ynhasc Temple Surgical Center | 60 Temple Street, New Haven, CT 06510 | Out-patient Surgical Facility | 2004-07-01 ~ 2006-06-30 |
Franklin Robinson Md | 60 Temple Street, New Haven, CT 06510 | Physician/surgeon | 2001-07-11 ~ 2002-08-31 |
Richard A Cooper Md | 60 Temple Street, New Haven, CT 06510 | Physician/surgeon | 1999-03-11 ~ 2000-04-30 |
Jonathan D Kloss | 60 Temple Street, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 1993-11-10 ~ 1995-12-01 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph Paul Mccullough | 18 Nancy Pl, Massapequa, NY 11758-4320 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
April J Mccullough | 2800 Main St, Bridgeport, CT 06606-4201 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Timothy C Mccullough Do | 330 Washington St. Suite 350, Norwich, CT 06360 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Julie C Mccullough | 321 Canterbury Lane, Fairfield, CT 06825 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea Mccullough-hlobik Do | 92 New London Tpke, Norwich, CT 06360-2637 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Megan Mccullough | 20 York Street Tompkins 2, Rm 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Margy E Mccullough-hicks | 360 State St Apt 2805, New Haven, CT 06510-3628 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
William D Donovan Md | William W Backus Hospital, Norwich, CT 06360 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William A Gay | 34 Ten Rod Rd, Voluntown, CT 06384-1726 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William Aquila Pa | 123 Second St, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on WILLIAM B MCCULLOUGH.
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).