SAMUEL D MADOFF
Controlled Substance Registration for Practitioner


Address: 113 Canner St Apt 2, New Haven, CT 06511

SAMUEL D MADOFF (Credential# 381068) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2005. The license expiration date date is February 28, 2006. The license status is INACTIVE.

Business Overview

SAMUEL D MADOFF is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036309. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2005. The expiration date is February 28, 2006. The business address is 113 Canner St Apt 2, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name SAMUEL D MADOFF
Credential ID 381068
Credential Number CSP.0036309
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 113 Canner St Apt 2
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-10-05
Effective Date 2005-03-01
Expiration Date 2006-02-28
Refresh Date 2009-01-26

Office Location

Street Address 113 CANNER ST APT 2
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren M Lorenzi 113 Canner St Apt 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
David Craig Madoff 73 Turkey Hill Road South, Westport, CT 06880 Controlled Substance Registration for Practitioner 2019-06-11 ~ 2021-02-28
Samuel H Yun 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Samuel Johnson Md 26 Adams St, New Britain, CT 06052 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Samuel Jones II 543 W 141st St, New York, NY 10031-7026 Controlled Substance Registration for Practitioner 2019-04-08 ~ 2021-02-28
Samuel J Brodsky 793 Post Rd E Apt E2, Westport, CT 06880-5254 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel S Engel Md 520 West Ave, Norwalk, CT 06850 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Shawn K Samuel 15 Indian Trl, New Rochelle, NY 10804-2809 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dias Samuel 5 Stoneham Ln, New City, NY 10956-1112 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel Li 162 Beelzlebub Rd, South Windsor, CT 06074 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel L Siegler 186 Coachmans Dr, Southbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SAMUEL D MADOFF.

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