RICHARD LEFF MD
Controlled Substance Registration for Practitioner


Address: 400 Morgan Lane, West Haven, CT 06516

RICHARD LEFF MD (Credential# 162241) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1999. The license expiration date date is February 28, 2000. The license status is INACTIVE.

Business Overview

RICHARD LEFF MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0022670. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1999. The expiration date is February 28, 2000. The business address is 400 Morgan Lane, West Haven, CT 06516. The current status is inactive.

Basic Information

Licensee Name RICHARD LEFF MD
Credential ID 162241
Credential Number CSP.0022670
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 400 Morgan Lane
West Haven
CT 06516
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1999-03-01
Expiration Date 2000-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
551669 1.034070 Physician/Surgeon 1994-09-23 1998-07-31 - 1999-08-31 INACTIVE

Office Location

Street Address 400 MORGAN LANE
City WEST HAVEN
State CT
Zip Code 06516

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bayer Healthcare Pharmaceuticals Inc 400 Morgan Lane, West Haven, CT 06516 Wholesaler of Drugs, Cosmetics & Medical Devices 2007-07-01 ~ 2008-06-30
Bayer Pharmaceuticals Corporation 400 Morgan Lane, West Haven, CT 06516 Operator of Weighing & Measuring Devices 2006-08-01 ~ 2007-07-31
Bayer Pharmaceuticals Corporation · Warren Brini 400 Morgan Lane, West Haven, CT 06516 Non Legend Drug Permit 2006-01-26 ~ 2006-12-31
Anthony Tramontano 400 Morgan Lane, West Haven, CT 06516 Backflow Prevention Device Tester 2003-10-01 ~ 2006-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Cabrera Salinas 649 Third Ave., West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-07-31
Lauralee L Gaglio 27 Peppermill Drive, West Haven, CT 06516 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Evelyn Ruiz Conant 309 Terrace Ave, Unit 42, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Junqin Wang 15 Central Ave West Haven, West Haven, CT 06516 Nail Technician ~
Mehmet Sofuoglu Md Va Conn Healthcare System, West Haven, CT 06516 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica M Skakacz 19 Cowpen Rd, West Haven, CT 06516 Registered Nurse 2020-05-01 ~ 2021-04-30
Lourdes Maribel Guzman 26 York Street, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Dyaija Soriano 29 Ridge Court East, West Haven, CT 06516 Esthetician 2020-06-26 ~ 2022-05-31
Katherine M Grable 13 Perry Merrill Drive, West Haven, CT 06516 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06516

Competitor

Search similar business entities

City WEST HAVEN
Zip Code 06516
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter Leff 455 Lewis Ave Ste #216, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alison Joy Leff 40 Cross St Fl 4, Norwalk, CT 06851-4647 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD LEFF MD.

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