SUSAN M PETERS
Controlled Substance Registration for Practitioner


Address: 18 Lake St, Hamden, CT 06517-2315

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 18 LAKE ST
City HAMDEN
State CT
Zip Code 06517-2315

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SUSAN M PETERS.

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