REBEKAH L WHEATLEY
Controlled Substance Registration for Practitioner


Address: House Staff Office M 136, New Haven, CT 06511

REBEKAH L WHEATLEY (Credential# 445770) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.

Business Overview

REBEKAH L WHEATLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039653. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is House Staff Office M 136, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name REBEKAH L WHEATLEY
Credential ID 445770
Credential Number CSP.0039653
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address House Staff Office M 136
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-08-18
Effective Date 2007-03-01
Expiration Date 2008-02-29
Refresh Date 2009-02-05

Office Location

Street Address HOUSE STAFF OFFICE M 136
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Aura Cernii House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Desmond M D'souza House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jason F Richardson House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Samantha Danielle Minc House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Fuad Alkhoury House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Scott J Brandman House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Petar Hinic House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jamie M Rand House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Frederick A Abrokwah House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Heidi M Dambach House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Find all Licenses in the same address

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
Kayla L St Amour 228 Wheatley Street, Killingly, CT 06239 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Saloni Anand Md 27 Brown Blvd, Wheatley Heights, NY 11798 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rebekah M Gospin Endocrinology, Stamford, CT 06902-1627 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rebekah Elise Parrish 40 Prospect St, Norwalk, CT 06850 Controlled Substance Registration for Practitioner 2019-08-07 ~ 2021-02-28
Rebekah Smith 8 Delay Street, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Rebekah V Pointek 9 Hickory Lane, West Hartford, CT 06107 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rebekah Lynne Scotch Department of Anesthesiology, New Bedford, MA 02740 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rebekah Lynn Browder 14 Black Rock Tpke, Redding, CT 06896-3008 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wheatley Vodka Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-05-18 ~ 2021-05-17
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

Improve Information

Please comment or provide details below to improve the information on REBEKAH L WHEATLEY.

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