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.
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.
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 |
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 |
Street Address | 333 Cedar Street |
City | New Haven |
State | CT |
Zip Code | 06510 |
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 |
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 |
City | New Haven |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven |
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 |
Please comment or provide details below to improve the information on ANTHONY F PORTO.
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).