ANTONETTE T DULAY MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar Street, New Haven, CT 06520

ANTONETTE T DULAY MD (Credential# 429242) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

ANTONETTE T DULAY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0038813. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 333 Cedar Street, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name ANTONETTE T DULAY MD
Credential ID 429242
Credential Number CSP.0038813
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar Street
New Haven
CT 06520
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-02-22
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
561648 1.044066 Physician/Surgeon 2006-02-02 2012-11-01 - 2013-10-31 INACTIVE

Office Location

Street Address 333 CEDAR STREET
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mamatha Punjala Md 333 Cedar Street, New Haven, CT 06520-8051 Physician/surgeon 2020-07-01 ~ 2021-06-30
Katherine Nash 333 Cedar Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard Bronen Md 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dianne Lee 333 Cedar Street, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Lavanya Bellumkonda 333 Cedar Street, New Haven, CT 06520-8017 Physician/surgeon 2020-06-01 ~ 2021-05-31
Zachary A Corbin 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Engin Deniz Md 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-06-01 ~ 2021-05-31
Daniel P Petrylak 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kelly May Werner 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

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
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mariness Dulay Bugarin 12 Fullin Ct, Norwalk, CT 06851-3412 Registered Nurse 2019-11-06 ~ 2020-07-31
Chang Na 925 Mix Ave Apt 1p, Hamden, CT 06514-5119 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on ANTONETTE T DULAY 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