WALTER E LONGO
Controlled Substance Registration for Practitioner


Address: 330 Cedar St #lh-118, New Haven, CT 06520

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
547263 1.028590 Physician/Surgeon 1987-10-09 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 330 CEDAR ST #LH-118
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
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
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

Improve Information

Please comment or provide details below to improve the information on WALTER E LONGO.

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