WILFRED U ELABA
Controlled Substance Registration for Practitioner


Address: 52 Missionary Rd, Cromwell, CT 06416-2170

WILFRED U ELABA (Credential# 1682823) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 12, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

WILFRED U ELABA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072231. The credential type is controlled substance registration for practitioner. The effective date is August 12, 2019. The expiration date is February 28, 2021. The business address is 52 Missionary Rd, Cromwell, CT 06416-2170. The current status is active.

Basic Information

Licensee Name WILFRED U ELABA
Credential ID 1682823
Credential Number CSP.0072231
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 52 Missionary Rd
Cromwell
CT 06416-2170
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-08-12
Effective Date 2019-08-12
Expiration Date 2021-02-28
Refresh Date 2019-09-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1682171 CSP.0072201 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2019-08-08 2019-08-08 - 2021-02-28 ACTIVE
1344652 CSP.0062414 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-04-12 2019-03-01 - 2021-02-28 ACTIVE
1471308 CSP.0067352 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-01-18 2019-03-01 - 2021-02-28 ACTIVE
1255873 CSP.0059054 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-11-24 2019-03-01 - 2021-02-28 ACTIVE
1408981 CSP.0064901 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-03-01 2019-03-01 - 2021-02-28 ACTIVE
916832 CSP.0047305 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2010-03-04 2019-03-01 - 2021-02-28 ACTIVE
558817 1.041234 Physician/Surgeon 2003-03-14 2019-11-01 - 2020-10-31 ACTIVE
1233504 CSP.0057940 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-07-09 2015-03-01 - 2017-02-28 INACTIVE
1205144 CSP.0056667 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-04-09 2014-04-09 - 2015-02-28 INACTIVE
337532 CSP.0033429 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-03-01 2013-03-01 - 2015-02-28 INACTIVE
416088 CSP.0038324 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-09-15 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address 52 MISSIONARY RD
City CROMWELL
State CT
Zip Code 06416-2170

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Covenant Living of Cromwell, Inc. · Covenant Living of Cromwell Assisted Living Services Agency 52 Missionary Rd, Cromwell, CT 06416-2170 Assisted Living Service Agency 2019-01-01 ~ 2020-12-31
Pilgrim Manor 52 Missionary Rd, Cromwell, CT 06416-2170 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Daniel A Rollins 52 Missionary Rd, Cromwell, CT 06416-2170 Emergency Medical Technician 2014-05-12 ~ 2015-04-01
Covenant Home Inc Dba Covenant Village of Cromwell · Covenant Village of Cromwell 52 Missionary Rd, Cromwell, CT 06416-2170 Raffle Permit Class 2 2013-08-26 ~ 2013-10-13
Henry Millan 52 Missionary Rd, Cromwell, CT 06416 Marital and Family Therapist 2009-03-20 ~ 2010-05-31
Covenant Home Inc · Pilgrim Manor 52 Missionary Rd, Cromwell, CT 06416 Residential Care Facility 2000-10-01 ~ 2002-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy J Goding 52 Missionary Rd # 4102, Cromwell, CT 06416-2170 Registered Nurse 2020-01-01 ~ 2020-12-31
Marion D Lombardo 52 Missionary Rd Apt 3004, Cromwell, CT 06416-2170 Registered Nurse 2010-12-01 ~ 2011-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City CROMWELL
Zip Code 06416
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CROMWELL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wilfred Reguero Md 236 Falls Rd, Bethany, CT 06524 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Susan E Potter 80 Wilfred Road, Manchester, CT 06040 Controlled Substance Registration for Practitioner 1994-11-15 ~ 1996-12-01
Wilfred R Lovelock Aprn 411 Walnut St # 4619, Green Cove Springs, FL 32043-3443 Controlled Substance Registration for Practitioner 2008-07-29 ~ 2009-02-28
Wilfred Brown 530 Middlebury Road, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Zendee P Elaba · Zendee Rose Elaba 46 Junior Rd, Farmington, CT 06032 Physician/surgeon 2019-11-01 ~ 2020-10-31
Wilfred Eigenbrod · Wilfred Eigenbrod Builder 24 Pomeroy La, Somers, CT 06071 Home Improvement Contractor 1997-11-07 ~ 1998-11-30
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
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
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 WILFRED U ELABA.

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