SUSAN M PETERS (Credential# 196935) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is October 4, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE UNDER REVIEW.
SUSAN M PETERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027163. The credential type is controlled substance registration for practitioner. The effective date is October 4, 2019. The expiration date is February 28, 2021. The business address is 18 Lake St, Hamden, CT 06517-2315. The current status is active under review.
Licensee Name | SUSAN M PETERS |
Credential ID | 196935 |
Credential Number | CSP.0027163 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
18 Lake St Hamden CT 06517-2315 |
Business Type | INDIVIDUAL |
Status | ACTIVE UNDER REVIEW - DIVISION APPROVAL NEEDED |
Active | 1 |
Issue Date | 2013-12-12 |
Effective Date | 2019-10-04 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-10-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
625632 | 10.E56724 | Registered Nurse | 1994-07-08 | 2019-11-01 - 2020-10-31 | ACTIVE |
679902 | 12.001723 | Advanced Practice Registered Nurse | 1997-12-12 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 18 LAKE ST |
City | HAMDEN |
State | CT |
Zip Code | 06517-2315 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert F Gale | 48 Lake St, Hamden, CT 06517-2315 | Emergency Medical Technician | 2019-01-01 ~ 2021-12-31 |
Susan K Mcquade | 24 Lake St, Hamden, CT 06517-2315 | Wholesaler Salesman | 2017-02-03 ~ 2019-01-31 |
Scott W Mcdonald | 28 Lake St, Hamden, CT 06517-2315 | Wholesaler Salesman | 2017-02-01 ~ 2019-01-31 |
Brett A Dowe | 58 Lake St, Hamden, CT 06517-2315 | Paramedic | 2016-07-01 ~ 2017-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph W Peters Md | 194 Howard St, New London, CT 06320-5544 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Seana L Peters | 10 Longview Dr, Bloomfield, CT 06002-1828 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joanna Peters Aprn | 105 Pleasant St, Meredith, NH 03253-6520 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Robert H Peters Md | 200 Leeder Hill Drive, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marcella Nunez-smith Md | 105 Peters Lane, Rockfall, CT 06481 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan J Lee | 111 Park St Apt 14e, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-09-14 ~ 2005-02-28 |
Susan Park Md | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Susan B Kohn | 232 Second Rd, Summertown, TN 38483-8019 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan P May | 40 Tunxis Vlg, Farmington, CT 06032-1518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Rancis Pa | 5 Raphael Way, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Please comment or provide details below to improve the information on SUSAN M PETERS.
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).