ELIZABETH SCOTT LNM
Controlled Substance Registration for Practitioner


Address: Hill Health Center, New Haven, CT 06519

ELIZABETH SCOTT LNM (Credential# 162788) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1997. The license expiration date date is February 28, 1998. The license status is INACTIVE.

Business Overview

ELIZABETH SCOTT LNM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023760. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1997. The expiration date is February 28, 1998. The business address is Hill Health Center, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name ELIZABETH SCOTT LNM
Credential ID 162788
Credential Number CSP.0023760
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Hill Health Center
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1997-03-01
Expiration Date 1998-02-28
Refresh Date 2009-01-26

Office Location

Street Address HILL HEALTH CENTER
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tracy L Summerer Hill Health Center, New Haven, CT 06519 Advanced Practice Registered Nurse 2012-07-01 ~ 2013-06-30
Raymond P Wong Md Hill Health Center, New Haven, CT 06519 Physician/surgeon 2007-07-03 ~ 2008-07-31
Teresa Terezis Md Hill Health Center, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
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
Elizabeth A Scott 46a Hill Road, Louisville, KY 40204 Controlled Substance Registration for Practitioner 2019-06-18 ~ 2021-02-28
Amanda Elizabeth Magnoli 15 Dearborn Dr, Cape Elizabeth, ME 04107-2302 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Scott S Kim 100 Trumbull St Apt 808, Hartford, CT 06103-2429 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Scott R Sobieraj Williamsville, NY 14221 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Scott I. Pyo 231 Picasso Cir, Sacramento, CA 95835-2647 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Eric R Scott 650 Mix Ave Apt 5a, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Ami S Marshall 142 Scott Ave, Watertown, CT 06795-2521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Scott C Graham Md 19 Frontier Rd, Cos Cob, CT 06807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Scott H Faro Md 545 Narberth Ave, Haddonfield, NJ 08033-1137 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Scott D Cohen 160 Hawley Ln Ste 103, Trumbull, CT 06611-5379 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIZABETH SCOTT LNM.

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