CHARLES C MBONU MD (Credential# 334919) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2004. The license expiration date date is February 28, 2005. The license status is INACTIVE.
CHARLES C MBONU MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033341. The credential type is controlled substance registration for practitioner. The effective date is February 29, 2004. The expiration date is February 28, 2005. The business address is 149 School St, Hamden, CT 06518. The current status is inactive.
Licensee Name | CHARLES C MBONU MD |
Credential ID | 334919 |
Credential Number | CSP.0033341 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
149 School St Hamden CT 06518 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2004-02-29 |
Expiration Date | 2005-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
558751 | 1.041168 | Physician/Surgeon | 2003-03-03 | 2003-12-04 - 2004-11-30 | INACTIVE |
Street Address | 149 SCHOOL ST |
City | HAMDEN |
State | CT |
Zip Code | 06518 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara Esposito Aprn | 209 Todd St, Hamden, CT 06518 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sorrentos Brick Oven Pizzeria | 244 Skiff St, Hamden, CT 06518 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jenna Bump | 61 Cannon St, Hamden, CT 06518 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer E Pohl | 70 Norwood Avenue, Hamden, CT 06518 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Nicole O Miller-tyson | 648 Evergreen Ave, Hamden, CT 06518 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy D Anderson | 399 Hillfield Road, Hamden, CT 06518 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Flowers From The Farm | 1035 Shepard Avenue, Hamden, CT 06518 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lynda Burke | 68 Linden Avenue, Hamden, CT 06518 | Notary Public Appointment | 2011-12-08 ~ 2016-12-31 |
Kelly Lynn Huppert | 1334 Town Walk Dr, Hamden, CT 06518 | Master's Level Social Worker | ~ |
Robert L Engengro | 365 Forest Street, Hamden, CT 06518 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Find all Licenses in zip 06518 |
City | HAMDEN |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles M Zatzkin | 391 E Putnam Ave, Cos Cob, CT 06807 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charles E Ray Dds | 46 Charcoal Ave, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Charles R Watson Md | Sunrise, FL 33323 | Controlled Substance Registration for Practitioner | 2009-03-05 ~ 2011-02-28 |
Charles J Rehkamp | P O Box 488, Woodbury, CT 06798 | Controlled Substance Registration for Practitioner | 1995-03-23 ~ 1996-02-28 |
Xi Teng | 15 Charles Plz Apt 1708, Baltimore, MD 21201-3948 | Controlled Substance Registration for Practitioner | 2020-04-03 ~ 2021-02-28 |
Charles R Jones | 111 Park St Ste F, New Haven, CT 06511-5412 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charles R Litchfield | 56 Franklin St, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Charles Licata Do | 625 Clark Ave, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charles W Johndro | 80 Seymour St, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charles H Rosenberg Md | 304 Erskine Rd, Stamford, CT 06903 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Please comment or provide details below to improve the information on CHARLES C MBONU MD.
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).