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.
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.
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 |
Street Address | HILL HEALTH CENTER |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on ELIZABETH SCOTT LNM.
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).