KEITH J. FALTER II (Credential# 891826) 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.
KEITH J. FALTER II is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046330. 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 90 Locust Ave, Danbury, CT 06810-6034. The current status is active.
Licensee Name | KEITH J. FALTER II |
Credential ID | 891826 |
Credential Number | CSP.0046330 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
90 Locust Ave Danbury CT 06810-6034 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-09-04 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1046151 | 1.050633 | Physician/Surgeon | 2012-02-23 | 2020-01-01 - 2020-12-31 | ACTIVE |
1056293 | CSP.0052131 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | - | INACTIVE |
Street Address | 90 LOCUST AVE |
City | DANBURY |
State | CT |
Zip Code | 06810-6034 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard S Ruben Md | 90 Locust Ave, Danbury, CT 06810 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Charles Bruce Lamonica | 90 Locust Ave, Danbury, CT 06810 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Patrice S Gillotti Md | 90 Locust Ave, Danbury, CT 06810 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Yelena Paranyuk Md | 90 Locust Ave, Danbury, CT 06810-6034 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura P Devita Md | 90 Locust Ave, Danbury, CT 06810 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Leonard H Goldstein | 90 Locust Ave, Danbury, CT 06810-6034 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Candice Victoria Lovato | 90 Locust Ave, Danbury, CT 06810-6034 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Bessie A Montesano Md | 90 Locust Ave, Danbury, CT 06810 | Physician/surgeon | 2018-09-01 ~ 2019-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Keith Hollinger | 55 Nye Rd Ste 101, Glastonbury, CT 06033-1281 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Keith P Cross | 925 Mix Ave Apt 1-h, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Matthew P Ward | 47 Keith Cir, Killingworth, CT 06419-1453 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Keith M Gottesdiener | 900 Fifth Avenue, New York, NY 10021 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Keith M Lemire | 741 Broad St Ext, Waterford, CT 06385 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Keith P Meslin | 265 Slater St 220, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Keith E Penney Md | 538 Litchfield St Ste G01, Torrington, CT 06790-6669 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Keith R Cohen | 649 Willard Ave, Newington, CT 06111-2615 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Keith Rosenberg | 111 West St, Portland, ME 04102-3416 | Controlled Substance Registration for Practitioner | 2019-06-20 ~ 2021-02-28 |
Keith Corl | 22 Ogden St, Providence, RI 02906-4904 | Controlled Substance Registration for Practitioner | 2019-09-12 ~ 2021-02-28 |
Please comment or provide details below to improve the information on KEITH J. FALTER II.
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).