JOHN-PAUL AYALA MD (Credential# 437336) 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.
JOHN-PAUL AYALA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039113. 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 15 Corporate Dr, Trumbull, CT 06611. The current status is active.
Licensee Name | JOHN-PAUL AYALA MD |
Credential ID | 437336 |
Credential Number | CSP.0039113 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
15 Corporate Dr Trumbull CT 06611 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2006-05-26 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
561781 | 1.044199 | Physician/Surgeon | 2006-03-29 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 15 CORPORATE DR |
City | TRUMBULL |
State | CT |
Zip Code | 06611 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nimrod E Dayan Md | 15 Corporate Dr, Trumbull, CT 06611-1351 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Sonja A Vindheim | 15 Corporate Dr, Trumbull, CT 06611-1351 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Michele R Even | 15 Corporate Dr, Trumbull, CT 06611-1351 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert D Chessin Md | 15 Corporate Dr, Trumbull, CT 06611-1351 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Jillian M Grant | 15 Corporate Dr, Trumbull, CT 06611-1351 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea B Hagani Md | 15 Corporate Dr, Trumbull, CT 06611-1351 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charles A Woods | 15 Corporate Dr, Trumbull, CT 06611-1351 | Physician/surgeon | 2014-07-01 ~ 2015-06-30 |
Krishna Priya M Raju Md | 15 Corporate Dr, Trumbull, CT 06611 | Physician/surgeon | 2003-11-21 ~ 2004-11-30 |
Katherine P Hendra Md | 15 Corporate Dr, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley S Balestriere | 7 Sutton Place, Trumbull, CT 06611 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Filomena L Ferraro · Nicolia | 35 Skating Pond Rd, Trumbull, CT 06611 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Alexis Grace Shaub | 58 Chestnut Hill Road, Trumbull, CT 06611 | Physician Assistant | 2020-08-01 ~ 2021-07-31 |
Maria Bivona | 5302 Main Street, Trumbull, CT 06611 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Gina M Gallo · Liquigli | 20 Red Maple Lane, Trumbull, CT 06611 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Xuehuan Zhang | 31 Asbury Rd, Trumbull, CT 06611 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Antoinette D Senior | 38 Tanager Lane, Trumbull, CT 06611 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Solution Construction LLC | 3 Stonewall Lane, Trumbull, CT 06611 | New Home Construction Contractor | 2020-06-18 ~ 2021-09-30 |
Gary T Sorge | 63 Limerick Road, Trumbull, CT 06611 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Melodie T Noga | 55 Moose Hill Road, Trumbull, CT 06611 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Find all Licenses in zip 06611 |
City | TRUMBULL |
Zip Code | 06611 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TRUMBULL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John-paul S Sara | 111 Marmora Rd, Parsippany, NJ 07054-2647 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
John Paul Dresser | 129 Woodland St Apt 4, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Paul Shoukry | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | ~ |
John Paul E Craford | 50 Blissville Rd, Lisbon, CT 06351 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ayala Danzig | 300 George St Ste 901, New Haven, CT 06511-6662 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Paul Magulick | 17 Settlers Ridge Rd, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2019-05-02 ~ 2021-02-28 |
Kenneth J Pellergrino Md | Pope John Paul II Ctr, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Ramses Federico Ayala | 61 Green St Apt B, Westwood, NJ 07675-3016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer Ayala Pa | 30 Sunset Terrace, Unionville, CT 06085 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Paul John Arpasi | 5333 Mcauley Dr Rm 6016, Ypsilanti, MI 48197-1005 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN-PAUL AYALA 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).