PEDIATRIC ONCOLOGY TREATMENT CENTER
Controlled Substance Registration for Practitioner


Address: 5520 Park Ave, Trumbull, CT 06611-3463

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 5520 PARK AVE
City TRUMBULL
State CT
Zip Code 06611-3463

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City TRUMBULL
Zip Code 06611
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TRUMBULL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PEDIATRIC ONCOLOGY TREATMENT CENTER.

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