PIA HURST
Controlled Substance Registration for Practitioner


Address: 55 Lock St, New Haven, CT 06511-3603

PIA HURST (Credential# 1677825) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 24, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

PIA HURST is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072046. The credential type is controlled substance registration for practitioner. The effective date is July 24, 2019. The expiration date is February 28, 2021. The business address is 55 Lock St, New Haven, CT 06511-3603. The current status is active.

Basic Information

Licensee Name PIA HURST
Credential ID 1677825
Credential Number CSP.0072046
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 55 Lock St
New Haven
CT 06511-3603
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-24
Effective Date 2019-07-24
Expiration Date 2021-02-28
Refresh Date 2019-07-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1654727 1.064007 Physician/Surgeon 2019-07-23 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 55 LOCK ST
City NEW HAVEN
State CT
Zip Code 06511-3603

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Steffen Marc Finkelstein Aprn 55 Lock St, New Haven, CT 06511-3603 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Yale Health Center Outpatient Services 55 Lock St, New Haven, CT 06511-3603 Outpatient Clinic 2018-07-01 ~ 2021-06-30
David S Smith 55 Lock St, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Yale E.m.s (yems) 55 Lock St, New Haven, CT 06511-3603 Supplemental Responder 2020-04-01 ~ 2021-03-31
Francesco C Peluso 55 Lock St, New Haven, CT 06511-3603 Physician/surgeon 2020-04-01 ~ 2021-03-31
Lorraine D Siggins Md 55 Lock St, New Haven, CT 06511-3603 Physician/surgeon 2020-03-01 ~ 2021-02-28
Yale University Health Service · Peter Steere 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Joan Cho Md 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prachie Narain 55 Lock St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hollister L Berry Aprn 55 Lock St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer Wright Mccarthy 55 Lock St Fl 4, New Haven, CT 06511-3603 Physician/surgeon 2020-07-01 ~ 2021-06-30
Manuel Natal 9 Louis St, New Haven, CT 06511-3603 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Debra K Chester 300 Heneretta Dr, Hurst, TX 76054-2242 Controlled Substance Registration for Practitioner 2015-06-20 ~ 2017-02-28
Vincent P Sullivan Jr. 28 Pine Hurst, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Hurst Riesling Grand Cru Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1998-10-21 ~ 2001-10-21
Hurst Muscat D'alsace Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1999-06-15 ~ 2002-06-15
Carl P Hurst 193 Sturgess Ridge Road, Wilton, CT 06897 Certified Public Accountant Firm Permit 1985-01-01 ~ 1985-12-31
Hurst Farm 746 East St, Andover, CT 06232 Operator of Weighing & Measuring Devices 1998-08-01 ~ 1999-07-31
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on PIA HURST.

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