STEVEN F PALTER MD
Controlled Substance Registration for Practitioner


Address: 246 Crossways Park Drive West, Woodbury, NY 11797

STEVEN F PALTER MD (Credential# 448361) 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.

Business Overview

STEVEN F PALTER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040444. 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 246 Crossways Park Drive West, Woodbury, NY 11797. The current status is active.

Basic Information

Licensee Name STEVEN F PALTER MD
Credential ID 448361
Credential Number CSP.0040444
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 246 Crossways Park Drive West
Woodbury
NY 11797
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-08-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-04

Other licenses

ID Credential Code Credential Type Issue Term Status
551384 1.033785 Physician/Surgeon 1994-06-03 2019-11-01 - 2020-10-31 ACTIVE
161115 CSP.0023293 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2001-03-01 - 2002-02-28 INACTIVE

Office Location

Street Address 246 Crossways Park Drive West
City Woodbury
State NY
Zip Code 11797

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joel Becker 217 Woodbury Rd Unit 532, Woodbury, NY 11797 Psychologist 2020-06-01 ~ 2021-05-31
Stephen Stein 29 Fairbanks Blvd, Woodbury, NY 11797 Tax Preparer/facilitator Permit 2020-02-11 ~ 2022-02-28
Jitendra S Hirani 2 Windemere Drive, Woodbury, NY 11797 Professional Engineer 2020-02-01 ~ 2021-01-31
Chi Chung Tse 26 Lark Drive, Woodbury, NY 11797 Professional Engineer 2020-02-01 ~ 2021-01-31
Raphael Goldberg Nikpour Cohen & Sullivan Cpas Pllc · F/k/a Raphael Sanders Goldberg Nikpour Cohen & Sullivan Cpas Pllc 97 Froehlich Farm Blvd, Woodbury, NY 11797 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Li Script LLC 333 Crossways Park Dr, Woodbury, NY 11797 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31
Barbara Thayer 99 Sunnyside Boulevard, Woodbury, NY 11797 Architect 2019-08-01 ~ 2020-07-31
Gettry Marcus Cpa PC 88 Froehlich Farm Blvd, Woodbury, NY 11797 Certified Public Accountant Firm Permit 2018-01-01 ~ 2018-12-31
William F Cosulich Assoc PC Dvirka & Bartilucci Consulting Engr, Woodbury, NY 11797 Professional Engineering Corporation 2010-09-14 ~ 2011-09-13
Contempo Srl 21 Chauncey Place, Woodbury, NY 11797 Manufacturer of Bedding & Upholstered Furniture 2008-05-01 ~ 2009-04-30
Find all Licenses in zip 11797

Competitor

Search similar business entities

City Woodbury
Zip Code 11797
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Woodbury

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
Steven C Kim 217 Davey St Apt D, Bloomfield, NJ 07003-6148 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven C Oh 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2011-06-23 ~ 2013-02-28
Steven D Cherry Do Po Box 73, Arlington, VT 05250-0073 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Steven C Greenberg Md 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Steven M Luster Md 12 Bokum Rd, Essex, CT 06426 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven L Beauchene Vmd 20 E Shore Dr, Niantic, CT 06357-3406 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven L Bernstein Md 464 Congress Ave Ste 260, New Haven, CT 06519-1362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven D Bond 34 Dale Rd Ste 208, Avon, CT 06001-3659 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven A Weisblatt 26 Kerr Rd, Stamford, CT 06905-2130 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on STEVEN F PALTER 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