THOMAS TOKARZ
Controlled Substance Registration for Practitioner


Address: 800 Howard Ave, New Haven, CT 06519-1369

THOMAS TOKARZ (Credential# 2011655) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 2, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

THOMAS TOKARZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0073229. The credential type is controlled substance registration for practitioner. The effective date is April 2, 2020. The expiration date is February 28, 2021. The business address is 800 Howard Ave, New Haven, CT 06519-1369. The current status is active.

Basic Information

Licensee Name THOMAS TOKARZ
Credential ID 2011655
Credential Number CSP.0073229
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 800 Howard Ave
New Haven
CT 06519-1369
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-04-02
Effective Date 2020-04-02
Expiration Date 2021-02-28
Refresh Date 2020-04-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1996091 1.065122-DO Physician/Surgeon 2020-04-02 2020-04-02 - 2020-09-30 ACTIVE

Office Location

Street Address 800 HOWARD AVE
City NEW HAVEN
State CT
Zip Code 06519-1369

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lee E Rubin 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jeffrey Aaron Glaser 800 Howard Ave, New Haven, CT 06519-1369 Resident Physician 2019-07-17 ~ 2021-06-30
Shirley Ju 800 Howard Ave, New Haven, CT 06519 Resident Physician 2020-07-01 ~ 2021-06-30
Imran H Quraishi 800 Howard Ave, New Haven, CT 06519 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kenneth Donohue 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-03-01 ~ 2021-02-28
Matthew Ellman 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-03-01 ~ 2021-02-28
Raymond J Walls 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Josephine C Chou Catanzaro 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John S Reach · Yale Physicians Building 800 Howard Ave, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adrienne R. Socci 800 Howard Ave, New Haven, CT 06510 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
David Emmanuel Gutierrez 800 Howard Ave Fl 1, New Haven, CT 06519-1369 Physician/surgeon 2020-07-01 ~ 2021-06-30
Shailja Mehta 800 Howard Ave Fl 3, New Haven, CT 06519-1369 Physician/surgeon 2020-06-01 ~ 2021-05-31
Daniel R Cooperman 47 Congress Avenue, New Haven, CT 06519-1369 Physician/surgeon 2020-06-01 ~ 2021-05-31
Franklin C Brown 800 Howard Ave Lowr Level, New Haven, CT 06519-1369 Psychologist 2020-03-01 ~ 2021-02-28
Christopher Fa Benjamin 800 Howard Ave # Ll, New Haven, CT 06519-1369 Psychologist 2019-10-01 ~ 2020-09-30
Walgreens #13945 800 Howard Ave Ste 197, New Haven, CT 06519-1369 Pharmacy 2019-09-01 ~ 2020-08-31
Nikita Vijayta Kohli 800 Howard Ave Fl 4, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-07-03 ~ 2021-02-28
Navid Pourtaheri 800 Howard Ave # 2, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-06-10 ~ 2021-02-28
Sirisha Sanamandra 800 Howard Ave Ste Lowrlevel, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
P Christopher H Gottschalk Ypb Lower Level, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06519-1369

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
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
Thomas J May Do 50 Brookmoor Rd, Avon, CT 06001-2301 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Antonio Thomas 128 Bay Ave, New Britain, CT 06053-2205 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
James D Thomas Pa-c Fairfield, CT 06825 Controlled Substance Registration for Practitioner 2008-02-29 ~ 2009-02-28
Thomas J Lee 123 York St Apt 14a, New Haven, CT 06511-5696 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laury Rosefort 185 Thomas St, Bloomfield, NJ 07003-2504 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Randolph S Thomas 421 Blake St, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2011-03-16 ~ 2013-02-28
Thomas C Suchy IIi 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2014-07-21 ~ 2015-02-28
Thomas Gorsky Pa 410 Saybrook Rd Ste 100, Middletown, CT 06457-4780 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas G Flynn Md 39 Old Studio Rd, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Thomas A S Deuel 8 Cove St, New Haven, CT 06512 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Improve Information

Please comment or provide details below to improve the information on THOMAS TOKARZ.

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