RACHEL ANN CHINIAN
Controlled Substance Registration for Practitioner


Address: 31 Lyon St Apt 2, New Haven, CT 06511-4925

RACHEL ANN CHINIAN (Credential# 2011075) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 21, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

RACHEL ANN CHINIAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0073215. The credential type is controlled substance registration for practitioner. The effective date is February 21, 2020. The expiration date is February 28, 2021. The business address is 31 Lyon St Apt 2, New Haven, CT 06511-4925. The current status is active.

Basic Information

Licensee Name RACHEL ANN CHINIAN
Credential ID 2011075
Credential Number CSP.0073215
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 31 Lyon St Apt 2
New Haven
CT 06511-4925
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-02-21
Effective Date 2020-02-21
Expiration Date 2021-02-28
Refresh Date 2020-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1652482 10.162364 Registered Nurse 2019-07-15 2020-03-01 - 2021-02-28 ACTIVE
1673410 12.008391 Advanced Practice Registered Nurse 2019-08-14 2020-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 31 LYON ST APT 2
City NEW HAVEN
State CT
Zip Code 06511-4925

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Emily Ann Harman 31 Lyon St Apt 2, New Haven, CT 06511-4925 Advanced Practice Registered Nurse 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine Marie Agel 21 Lyon St Unit 3, New Haven, CT 06511-4925 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Natalie Dawn Hart 33 Lyon St # 3, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2019-09-26 ~ 2021-02-28
Nina Trinh Tran 97 Lyon St # 3, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Stephen J Janofsky 31 Lyon St Fl 1, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jeffrey P Kerekes 43 Lyon St, New Haven, CT 06511-4925 Licensed Clinical Social Worker 2017-04-01 ~ 2018-03-31
Brock F Daniels 91 Lyon St Apt 1, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Mark Tatera 1050 State St, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28

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
Rachel Lin 6b Orchard St, Cos Cob, CT 06807-2407 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel Ng 198 Edwards St Apt 4, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel M. Pisani 203 Ridgewood Ave, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel A Fiddler 5 Dove Ln, Middletown, CT 06457-6201 Controlled Substance Registration for Practitioner 2015-07-02 ~ 2017-02-28
Rachel L Wurmser 300 George St Ste 901 Rm 21, New Haven, CT 06511-6662 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Rachel L Waldron 10 Preston Ave, Sea Cliff, NY 11579-1925 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Rachel Ann Roesner 10 Wall St Apt 209, Norwalk, CT 06850-3434 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel Madenjian 146 Pennsylvania Ave, Niantic, CT 06357-2514 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel M Jadczak 647 Waterman Rd, Lebanon, CT 06249-2518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel Messinger 41 Overbrook Dr, Stamford, CT 06906-1016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RACHEL ANN CHINIAN.

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