WALTER E LONGO (Credential# 330668) 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.
WALTER E LONGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033139. 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 330 Cedar St #lh-118, New Haven, CT 06520. The current status is active.
Licensee Name | WALTER E LONGO |
Credential ID | 330668 |
Credential Number | CSP.0033139 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
330 Cedar St #lh-118 New Haven CT 06520 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2003-01-27 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
547263 | 1.028590 | Physician/Surgeon | 1987-10-09 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 330 CEDAR ST #LH-118 |
City | NEW HAVEN |
State | CT |
Zip Code | 06520 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Orchestra New England | P.o. Box 200123, New Haven, CT 06520 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Catherine A Dinauer | 333 Cedar St., Fmb 131, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kofi Agyare Mensah | 300 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kevin Huang | 330 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mubdiul Imtiaz Ali | 300 Cedar St, Tac S425, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Dr Akhil Khosla | 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Scott N Gettinger Md | 333 Cedar St-yale Cancer Center, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lindsay Sarah Mcalpine | Yale -new Haven Hospital, New Haven, CT 06520 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Michael Hurwitz | 333 Cedar St Www211, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Patrick M Popiel | Yale University, Department of Ob/gyn, New Haven, CT 06520 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06520 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Frank K Longo Md | 58 Maple St, Naugatuck, CT 06770-4160 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael V Longo | 34 Maple St, Norwalk, CT 06850-3815 | Controlled Substance Registration for Practitioner | 2015-09-16 ~ 2017-02-28 |
Edward A Longo Md | 11 Bull Hill Rd, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
William A Longo Md | 239 Old Mill Road, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marie-christin Longo Md | 5 Mansfield Grove Rd #243, East Haven, CT 06512 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Michael Longo Md | 5 Mansfield Grove Road, East Haven, CT 06512 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Walter J Eppich | 17 Eld St Apt 2, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Walter M Chen Dds | Po Box 223, Montrose, NY 10548-0223 | Controlled Substance Registration for Practitioner | 2010-04-15 ~ 2011-02-28 |
Walter P Paladino | P O Box 455, Old Mystic, CT 06372 | Controlled Substance Registration for Practitioner | 1995-11-14 ~ 1997-02-28 |
Walter Champion | P.o. Box 208042, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2017-02-03 ~ 2019-02-28 |
Please comment or provide details below to improve the information on WALTER E LONGO.
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).