NATHAN D. KALINOWSKI
Controlled Substance Registration for Practitioner


Address: 109 Church St Unit 232, New Haven, CT 06510-3024

NATHAN D. KALINOWSKI (Credential# 1516615) 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 INACTIVE.

Business Overview

NATHAN D. KALINOWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0068231. 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 109 Church St Unit 232, New Haven, CT 06510-3024. The current status is inactive.

Basic Information

Licensee Name NATHAN D. KALINOWSKI
Credential ID 1516615
Credential Number CSP.0068231
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 109 Church St Unit 232
New Haven
CT 06510-3024
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2018-05-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1512471 2.012181-RES Resident Dentist 2018-06-22 2018-06-22 - 2019-06-30 INACTIVE

Office Location

Street Address 109 CHURCH ST UNIT 232
City NEW HAVEN
State CT
Zip Code 06510-3024

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Arpan Mohanty 109 Church St Unit 235, New Haven, CT 06510-3024 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Daniel A Perez 109 Church St Unit 231, New Haven, CT 06510-3024 Engineer-in-training 2011-06-14 ~ 2021-06-14
Matthew A Wright 109 Church St Unit 235, New Haven, CT 06510-3024 Physician/surgeon 2012-04-01 ~ 2013-03-31

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
Nathan W Liu 330 Nob Hill Dr, Elmsford, NY 10523-2435 Controlled Substance Registration for Practitioner 2014-07-31 ~ 2015-02-28
Nathan Clendenen 46 Andrews Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nathan B Pliam Md 47 Carter Rd, Kent, CT 06757 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Nathan G Lafayette 777 South St, Middlebury, CT 06762-3506 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nathan Selsky 36 Neptune Ave, Norwalk, CT 06854 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Meena Nathan Md 400 Brookline Ave, Apt 4c, Boston, MA 02215 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Nathan F Coonrod 96 Danbury Rd, Ridgefield, CT 06877 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Nathan H Brewer 10 Grace Ln, Killingworth, CT 06419-1312 Controlled Substance Registration for Practitioner 2011-07-21 ~ 2013-02-28
Nathan L Grimm 8 Intuition Cir, Durham, NC 27705-2881 Controlled Substance Registration for Practitioner 2019-04-18 ~ 2021-02-28
Nathan P Lemay 14 Equestrian Way, Scarborough, ME 04074-9631 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NATHAN D. KALINOWSKI.

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