SARAH C HULL (Credential# 1001250) 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.
SARAH C HULL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050417. 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 275 Winchester Avenue, New Haven, CT 06511. The current status is active.
Licensee Name | SARAH C HULL |
Credential ID | 1001250 |
Credential Number | CSP.0050417 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
275 Winchester Avenue New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-07-13 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-13 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1207062 | 1.052875 | Physician/Surgeon | 2014-03-28 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 275 Winchester Avenue |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ayana Smith | 275 Winchester Avenue, New Haven, CT 06511 | Medication Administration Certification | 2019-05-02 ~ 2021-05-02 |
Brittany Lewis | 275 Winchester Avenue, New Haven, CT 06511 | Medication Administration Certification | 2019-04-08 ~ 2021-04-07 |
Bionka Turner | 275 Winchester Avenue, New Haven, CT 06511 | Medication Administration Certification | 2018-10-04 ~ 2020-10-03 |
Maximilian Stahl | 275 Winchester Avenue, New Haven, CT 06511 | Physician/surgeon | 2018-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shaun Smith | 225 Hull St, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2008-03-12 ~ 2009-02-28 |
Karen E D Hull Aprn | 10 Progress Ave, Farmington, CT 06085 | Controlled Substance Registration for Practitioner | 2019-12-10 ~ 2021-02-28 |
Jennifer M Butler-richard Aprn | 40 Barnstable Rd, Hull, MA 02045-3040 | Controlled Substance Registration for Practitioner | 2009-03-04 ~ 2011-02-28 |
Stephanie A Hull | 1000 Asylum Ave Ste 3212, Hartford, CT 06105-1702 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah C Li | 100 Temple St Apt 211, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Sarah A Mulukutla | Po Box 426, Harriman, NY 10926-0426 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah L Curtis | 115 Oak Ter, Durham, CT 06422-1507 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah E Jay | 45 Jesswig Dr, Hamden, CT 06517-2134 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah K Oh Md | 201 E 79th St Apt 11c, New York, NY 10075-0836 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Sarah M Gamble | 222 Railroad Ave Ste B, Greenwich, CT 06830-6308 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SARAH C HULL.
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).