IAN M COHEN
Controlled Substance Registration for Practitioner


Address: 140 Grandview Ave, Waterbury, CT 06708

IAN M COHEN (Credential# 149733) 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

IAN M COHEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0011112. 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 140 Grandview Ave, Waterbury, CT 06708. The current status is active.

Basic Information

Licensee Name IAN M COHEN
Credential ID 149733
Credential Number CSP.0011112
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 140 Grandview Ave
Waterbury
CT 06708
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
542701 1.018170 Physician/Surgeon 1976-08-19 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 140 GRANDVIEW AVE
City WATERBURY
State CT
Zip Code 06708

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anthony J Cusano 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 2020-06-01 ~ 2021-05-31
Richard C Holden 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 2020-04-01 ~ 2021-03-31
Sandeep Tiyyagura 140 Grandview Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Renda Md 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 2013-01-01 ~ 2013-12-31
Victoriano Baldovi Md 140 Grandview Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Victorian Baldovi Jr 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 2006-08-01 ~ 2007-09-30
France Bourget 140 Grandview Ave, Waterbury, CT 067081 Physician/surgeon 1998-09-30 ~ 1999-09-30
Linda Daly-o'neill Md 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 1997-04-01 ~ 1998-04-30
Michael J Traurig 140 Grandview Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 1994-10-14 ~ 1996-11-01
Richard J Newman 140 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 1988-11-23 ~ 1989-10-17
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lee Ann M Soden · Schmacher 925 Oronoke Rd, Waterbury, CT 06708 Registered Nurse 2020-09-01 ~ 2021-08-31
Sega Ready Mix 310 Chase River Rd, Waterbury, CT 06708 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mary F Chinn 24 Taft Pointe Unit 47, Waterbury, CT 06708 Notary Public Appointment 2005-09-01 ~ 2010-08-31
Joseph Silva 65 Dixie Ave., Waterbury, CT 06708 Medication Administration Certification 2020-06-03 ~ 2022-06-02
Mandy M Desjarlais 171 Herschel Ave, Waterbury, CT 06708 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Francisco J Colon Rodriguez LLC 55 Eastern Ave Apt42, Waterbury, CT 06708 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Morgan Sunyoung Heo 1249 West Main Street, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter Mmangisa Chonga 119 Taft Pt, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Xuemei Li 28 Cronin Dr, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Tasheaka R Jones 151 Park Terr, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06708

Competitor

Search similar business entities

City WATERBURY
Zip Code 06708
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sol J Cohen 39 So High St, New Britain, CT 06050 Controlled Substance Registration for Practitioner 1995-07-07 ~ 1996-02-28
Shepard N Cohen Dds 707 Mix Ave, Hamden, CT 06514 Controlled Substance Registration for Practitioner 1999-03-05 ~ 2000-02-28
Justin J Cohen 835 Mix Ave, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2004-09-10 ~ 2006-02-28
Ira Cohen Md 22 Tannery Ln N, Weston, CT 06882-1814 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
C M Cohen 495 South Rd, Somers, CT 06071 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mark S Cohen Dds 940 Federal Rd, Brookfield, CT 06804-1150 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Martin B Cohen Md 19 Bradhurst Ave Ste 700, Hawthorne, NY 10532 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Keith R Cohen 649 Willard Ave, Newington, CT 06111-2615 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Neil S Cohen 34 Shelburne Rd, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Adam Cohen 1481 5th Ave Apt 9a, New York, NY 10035-2769 Controlled Substance Registration for Practitioner 2015-07-16 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on IAN M COHEN.

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