PEDIATRIC ONCOLOGY TREATMENT CENTER (Credential# 891404) 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.
PEDIATRIC ONCOLOGY TREATMENT CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046233. 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 5520 Park Ave, Trumbull, CT 06611-3463. The current status is active.
Licensee Name | PEDIATRIC ONCOLOGY TREATMENT CENTER |
Business Name | PEDIATRIC ONCOLOGY TREATMENT CENTER |
Credential ID | 891404 |
Credential Number | CSP.0046233 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
5520 Park Ave Trumbull CT 06611-3463 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-08-28 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-15 |
Street Address | 5520 PARK AVE |
City | TRUMBULL |
State | CT |
Zip Code | 06611-3463 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dina Ferdman | 5520 Park Ave, Trumbull, CT 06611-3463 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Radhika S Datar | 5520 Park Ave, Trumbull, CT 06611-3466 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Smilow Cancer Hospital Trumbull Treatment Ctr | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Danielle Marie Bertoni | 5520 Park Ave, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Germano Guadagnoli Md | 5520 Park Ave, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rui Zhang | 5520 Park Ave, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Justin Persico | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jordan Marcou | 5520 Park Ave, Trumbull, MA 06611-3463 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Roxanne C Abder Md | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrew S Kenler | 5520 Park Ave, Trumbull, CT 06611-3465 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Philip Simkovitz Md | 5520 Park Ave Ste Wp1-900, Trumbull, CT 06611-3463 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley S Balestriere | 7 Sutton Place, Trumbull, CT 06611 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Filomena L Ferraro · Nicolia | 35 Skating Pond Rd, Trumbull, CT 06611 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Alexis Grace Shaub | 58 Chestnut Hill Road, Trumbull, CT 06611 | Physician Assistant | 2020-08-01 ~ 2021-07-31 |
Maria Bivona | 5302 Main Street, Trumbull, CT 06611 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Gina M Gallo · Liquigli | 20 Red Maple Lane, Trumbull, CT 06611 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Xuehuan Zhang | 31 Asbury Rd, Trumbull, CT 06611 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Antoinette D Senior | 38 Tanager Lane, Trumbull, CT 06611 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Solution Construction LLC | 3 Stonewall Lane, Trumbull, CT 06611 | New Home Construction Contractor | 2020-06-18 ~ 2021-09-30 |
Gary T Sorge | 63 Limerick Road, Trumbull, CT 06611 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Melodie T Noga | 55 Moose Hill Road, Trumbull, CT 06611 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Find all Licenses in zip 06611 |
City | TRUMBULL |
Zip Code | 06611 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TRUMBULL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Medical Oncology Treatment Ctr At One Long Wharf | 1 Long Wharf Drive, New Haven, CT 06511-5942 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
St. Mary's Hospital Oncology Center · Joseph J Bowen, Md Medical Director | 1075 Chase Pkwy Ste A, Waterbury, CT 06708-2948 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Yale New Haven Pediatric Dental Center | 1 Long Wharf Dr Ste 404, New Haven, CT 06511-5991 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alliance Treatment Center Inc. | 33 Highland Street, New Britain, CT 06052 | Controlled Substance Registration for Practitioner | 2007-07-10 ~ 2008-02-29 |
Childrens Hospital Pediatric Specialty Center | 500 W Putnam Ave Ste 220, Greenwich, CT 06830-6086 | Controlled Substance Registration for Hospitals | 2019-03-21 ~ 2021-02-28 |
Joshua C Sun Md | Day Kimball Pediatric Center, Putnam, CT 06260-0901 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Indrani Malkani Md | 320 Pomfret St Pediatric Center, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Ana Paula R Machado Md | Center for Pediatric Medicine, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence and Memorial Pequot Treatment Center | 52 Hazelnut Hill Rd, Groton, CT 06340-3268 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Darryl C Longee Md | Pediatric Hematology Oncology, Guilford, CT 06431 | Physician/surgeon | 2006-11-27 ~ 2007-12-31 |
Please comment or provide details below to improve the information on PEDIATRIC ONCOLOGY TREATMENT CENTER.
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).