PAUL C W LEUNG
Controlled Substance Registration for Practitioner


Address: 395 Brittany Farms Rd Apt 319, New Britain, CT 06053-1150

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 395 BRITTANY FARMS RD APT 319
City NEW BRITAIN
State CT
Zip Code 06053-1150

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PAUL C W LEUNG.

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