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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
551669 | 1.034070 | Physician/Surgeon | 1994-09-23 | 1998-07-31 - 1999-08-31 | INACTIVE |
Street Address | 400 MORGAN LANE |
City | WEST HAVEN |
State | CT |
Zip Code | 06516 |
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 |
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 |
City | WEST HAVEN |
Zip Code | 06516 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HAVEN |
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 |
Please comment or provide details below to improve the information on RICHARD LEFF MD.
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).