ANTHONY F PORTO
Controlled Substance Registration for Practitioner


Address: 333 Cedar Street, New Haven, CT 06510

ANTHONY F PORTO (Credential# 907189) 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

ANTHONY F PORTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047044. 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 333 Cedar Street, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name ANTHONY F PORTO
Credential ID 907189
Credential Number CSP.0047044
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-12-23
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
562866 1.045284 Physician/Surgeon 2007-04-10 2019-10-01 - 2020-09-30 ACTIVE
469749 CSP.0041446 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2007-05-08 2008-03-01 - 2009-02-28 INACTIVE

Office Location

Street Address 333 Cedar Street
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mamatha Punjala Md 333 Cedar Street, New Haven, CT 06520-8051 Physician/surgeon 2020-07-01 ~ 2021-06-30
Katherine Nash 333 Cedar Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard Bronen Md 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dianne Lee 333 Cedar Street, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Lavanya Bellumkonda 333 Cedar Street, New Haven, CT 06520-8017 Physician/surgeon 2020-06-01 ~ 2021-05-31
Zachary A Corbin 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Engin Deniz Md 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-06-01 ~ 2021-05-31
Daniel P Petrylak 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kelly May Werner 333 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
George Zdru 962 Chapel St, New Haven, CT 06510 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City New Haven
Zip Code 06510
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
Stephanie F Porto 26 Short Beach Rd, Branford, CT 06405-6233 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Felipe B. Porto 525 Legends Club Dr, Mount Pleasant, SC 29466-9049 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Anthony J Onofreo 141 Coe Ave, Middletown, CT 06457-4732 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Ndu 167 Wooster St Apt 2, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2010-12-07 ~ 2013-02-28
Anthony C. Giannuzzi 39 Mimosa Dr, Cos Cob, CT 06807-1402 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony J Pandolfo Pa 20 Sunset Ave, Pawling, NY 12564-1421 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony V Scialla 219 Hume Dr, Hamden, CT 06514-1635 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony L Gonzalez 187 Loeffler St, Brentwood, NY 11717-5806 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Acquaviva 49 Beverly Ln, Fairfield, CT 06825-2716 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony J Deo 2409 Ridge Way, Fort Lee, NJ 07024-2200 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on ANTHONY F PORTO.

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