CORLIS L ARCHER-GOODE MD
Controlled Substance Registration for Practitioner


Address: Starling Physicians, Department of Urology, New Britain, CT 06052

CORLIS L ARCHER-GOODE MD (Credential# 238310) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CORLIS L ARCHER-GOODE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029736. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is Starling Physicians, Department of Urology, New Britain, CT 06052. The current status is active.

Basic Information

Licensee Name CORLIS L ARCHER-GOODE MD
Credential ID 238310
Credential Number CSP.0029736
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Starling Physicians, Department of Urology
New Britain
CT 06052
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-07-12
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
556398 1.038810 Physician/Surgeon 2000-06-27 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address STARLING PHYSICIANS, DEPARTMENT OF UROLOGY
City NEW BRITAIN
State CT
Zip Code 06052

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Meaghan Elizabeth Goode 23 Gina Ln, Marlborough, CT 06447-1257 Controlled Substance Registration for Practitioner 2019-09-27 ~ 2021-02-28
Emily D Archer 229 Firetown Rd, Simsbury, CT 06070-1682 Controlled Substance Registration for Practitioner 2020-03-06 ~ 2021-02-28
Erin L Goode 7370 Village Square Dr, West Bloomfield, MI 48322-3386 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Archer 121 Darrow Drive, Warwick, RI 02886 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Archer K Martin 7651 Gate Parkway, Jacksonville, FL 32256 Controlled Substance Registration for Practitioner 2013-01-29 ~ 2013-02-28
Murphy-goode Goode Ready Merlot Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-08-11 ~ 2009-08-10
Murphy Goode Goode Ready Pinot Noir Rrv Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2003-04-15 ~ 2006-04-14
Murphy-goode Goode & Ready Pinot Noir Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-04-15 ~ 2008-04-14
Kevin G Archer · Archer Building Co 15 Powder Horn Hill Road, Brookfield, CT 06804 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Archer Building Co Inc 15 Powder Horn Hill Road, Brookfield, CT 06804 Home Improvement Contractor 1995-06-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on CORLIS L ARCHER-GOODE MD.

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