PAUL C W LEUNG (Credential# 509111) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.
PAUL C W LEUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043984. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2009. The expiration date is February 28, 2011. The business address is 395 Brittany Farms Rd Apt 319, New Britain, CT 06053-1150. The current status is inactive.
Licensee Name | PAUL C W LEUNG |
Credential ID | 509111 |
Credential Number | CSP.0043984 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
395 Brittany Farms Rd Apt 319 New Britain CT 06053-1150 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-08-20 |
Effective Date | 2009-03-01 |
Expiration Date | 2011-02-28 |
Refresh Date | 2013-03-07 |
Street Address | 395 BRITTANY FARMS RD APT 319 |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-1150 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Arfassa Breann Gullo | 395 Brittany Farms Rd Apt 402, New Britain, CT 06053-1150 | Dentist | 2020-07-01 ~ 2021-06-30 |
Guntas S Kakar | 395 Brittany Farms Rd Apt 315, New Britain, CT 06053-1150 | Controlled Substance Registration for Practitioner | 2017-08-01 ~ 2019-02-28 |
Ekua Baiden | 395 Brittany Farms Rd Apt 309, New Britain, CT 06053-1150 | Licensed Practical Nurse | 2015-07-01 ~ 2016-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jennifer K Leung Md | Stamford, CT 06902-6866 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Megan L Leung | Cep America, Emeryville, CA 94608 | Controlled Substance Registration for Practitioner | 2017-03-04 ~ 2019-02-28 |
Jason G Leung | 5 Spring St, Derby, CT 06418-1311 | Controlled Substance Registration for Practitioner | 2013-06-27 ~ 2015-02-28 |
Vivian Leung | 410 Capitol Avenue, P.o. Box 340308, CT 06134 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul Fox Md | 2 Old New Milford Rd Ste 1e, Brookfield, CT 06804-2426 | Controlled Substance Registration for Practitioner | 2011-03-23 ~ 2013-02-28 |
Paul Pyo | 893 Cahill Ct, Cheshire, CT 06410-3302 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan Paul | 680 Mix Ave Apt 3p, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2009-10-19 ~ 2011-02-28 |
Paul Himelfarb | 13 Top of The Rdg, Mamaroneck, NY 10543-1734 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul D Kang | 217 Se 8th St, Ankeny, IA 50021-3538 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Paul H Zimmering Md | Po Box 580, Wallingford, CT 06492-0580 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on PAUL C W LEUNG.
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).