AMY R.B. NELSON (Credential# 1041902) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
AMY R.B. NELSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051693. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 85 Seymour St, Hartford, CT 06106-5501. The current status is lapsed.
Licensee Name | AMY R.B. NELSON |
Credential ID | 1041902 |
Credential Number | CSP.0051693 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
85 Seymour St Hartford CT 06106-5501 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2011-11-28 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1034243 | 1.050378 | Physician/Surgeon | 2011-10-04 | 2018-02-01 - 2019-01-31 | INACTIVE |
Street Address | 85 SEYMOUR ST |
City | HARTFORD |
State | CT |
Zip Code | 06106-5501 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gabriela Zagarodne Spilberg Missine | 85 Seymour St, Hartford, CT 06106-5501 | Physician/surgeon | 2020-06-10 ~ 2021-05-31 |
Kendall Johnson | 85 Seymour St, Hartford, CT 06106-5501 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Scott D Walter | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Edward J Hannoush | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Patricia A Sheiner Md | 85 Seymour St, Hartford, CT 06106-5501 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Abram D'amato | 85 Seymour St, Hartford, CT 06106-5501 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Renee C Cortland | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Edward Dewitt Gifford | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Andrew J Packer | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Stephen R Conway | 85 Seymour St, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan L Nelson Md | 33 Cedar St Ste 6, Rye, NY 10580-2031 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nelson Seen Md | 31 Fenwick Dr, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1996-02-28 |
Nelson J Urena | P.o.box 5219, Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Bethany A Nelson | 375 Central Ave, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
J Craig Nelson Md | 22 Fernwood Rd, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2002-03-05 ~ 2003-02-28 |
Tashiba J Nelson | 60 Center St, Windsor, CT 06095-1402 | Controlled Substance Registration for Practitioner | ~ |
Nelson A Gelfman Md | 15 Hessian Dr, Ridgefield, CT 06877-2417 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Priyanka Jha Md | 525 Nelson Rising Ln Apt 917, San Francisco, CA 94158-2317 | Controlled Substance Registration for Practitioner | 2009-06-15 ~ 2011-02-28 |
Nelson C Walker II | 81 Lorraine Dr, Storrs, CT 06268 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Whitney R Nelson | 114 Westbrook Rd, Essex, CT 06426-1511 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on AMY R.B. NELSON.
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).