NICHOLAS S WAAGE
Controlled Substance Registration for Practitioner


Address: 140 Mill Street, East Haven, CT 06512

NICHOLAS S WAAGE (Credential# 446102) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 9, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.

Business Overview

NICHOLAS S WAAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039780. The credential type is controlled substance registration for practitioner. The effective date is April 9, 2008. The expiration date is February 28, 2009. The business address is 140 Mill Street, East Haven, CT 06512. The current status is inactive.

Basic Information

Licensee Name NICHOLAS S WAAGE
Credential ID 446102
Credential Number CSP.0039780
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 140 Mill Street
East Haven
CT 06512
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-10-12
Effective Date 2008-04-09
Expiration Date 2009-02-28
Refresh Date 2011-01-12

Office Location

Street Address 140 MILL STREET
City EAST HAVEN
State CT
Zip Code 06512

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stacy L Albert 140 Mill Street, East Haven, CT 06512 Emergency Medical Technician 2019-04-02 ~ 2022-03-31
Gabriela Saavedra 140 Mill Street, East Haven, CT 06512 Pharmacist 2020-06-09 ~ 2022-01-31
Samantha L Mc Intyre 140 Mill Street, East Haven, CT 06512 Notary Public Appointment 2016-10-24 ~ 2021-10-31
Kelly Anne Sosensky 140 Mill Street, East Haven, CT 06512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Casande Jean-baptiste 140 Mill Street, East Haven, CT 06512 Licensed Practical Nurse 2019-06-01 ~ 2020-05-31
Tracy L Whyte 140 Mill Street, East Haven, CT 06512 Notary Public Appointment 2011-05-01 ~ 2016-04-30
Ayrton Castaneda 140 Mill Street, East Haven, CT 06512 Asbestos Abatement Supervisor 2008-01-09 ~ 2008-12-31
Tammy A Winchell 140 Mill Street, East Haven, CT 06512 Registered Nurse 2005-10-05 ~ 2006-11-30
Mandy M Draper 140 Mill Street, East Haven, CT 06512 Registered Nurse 2004-07-30 ~ 2005-08-31
Seema K Jolly 140 Mill Street, East Haven, CT 06512 Registered Nurse 2004-03-15 ~ 2005-05-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City EAST HAVEN
Zip Code 06512
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicholas T Catanuto Md Po Box 518, Niantic, CT 06357-0518 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nicholas M Lodato Md 5 Perryridge Rd, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Nicholas B Formica 22 Pine St, Bristol, CT 06010-6948 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Nicholas Dutton-swain Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-04-30 ~ 2013-02-28
Nicholas Pipito 589 Stafford Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nicholas R Campbell 181 Porter Rd, Hebron, CT 06248-1224 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas J Manzoli Dmd 39 Kennedy Dr Ste C, Putnam, CT 06260-1957 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas L Lillo One Grove St, New Britain, CT 06053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas Panaro 664 Stoneleigh Ave, Carmel, NY 10512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas V Polifroni Md 761 Main Ave Ste 115, Norwalk, CT 06851-1080 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NICHOLAS S WAAGE.

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