JONATHAN J BANIBENSU
Controlled Substance Registration for Practitioner


Address: 1450 Chapel St # 136, New Haven, CT 06511-4440

JONATHAN J BANIBENSU (Credential# 509706) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

JONATHAN J BANIBENSU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044060. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 1450 Chapel St # 136, New Haven, CT 06511-4440. The current status is inactive.

Basic Information

Licensee Name JONATHAN J BANIBENSU
Credential ID 509706
Credential Number CSP.0044060
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1450 Chapel St # 136
New Haven
CT 06511-4440
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-08-11
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Office Location

Street Address 1450 CHAPEL ST # 136
City NEW HAVEN
State CT
Zip Code 06511-4440

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rasikh N. Tuktamyshov 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gauri S Tilak 1450 Chapel St # 136, New Haven, CT 06511-4440 Physician/surgeon 2016-09-01 ~ 2017-08-31
Luis B Suarez 1450 Chapel St # 136, New Haven, CT 06511-4405 Physician/surgeon 2015-11-18 ~ 2016-11-30
Paul S Pace 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Lina M Toledo-franco 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Lawrence S. Pan 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Priyanka Bhateja 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Gerardo P Romeo 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Tanesh Sadarangani 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Kassem Safa 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarah E Colwick 20 York St, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Felipe N Albuquerque 1450 Chapel St, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Diego Bellavia 1450 Chapel St, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Joe El Khoury 1450 Chapel St, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28

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
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
Jonathan P Shepherd 219 Elm St, Swissvale, PA 15218-1517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan T Orr 37 Ridge Rd, Danbury, CT 06810-6362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan A Cosin 183 N. Mountain Rd., New Britain, CT 06053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan L Bayuk 354 Birnie Ave, Springfield, MA 01107-1108 Controlled Substance Registration for Practitioner 2012-12-05 ~ 2015-02-28
Jonathan Alexander 111 Osborne St Ste 131, Danbury, CT 06810-6019 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Moeller 4 Jonathan Dr, Ellington, CT 06029-3885 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jonathan J Key 245 Amity Road, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan H Tress 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN J BANIBENSU.

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