JOAN L RISHEL
Controlled Substance Registration for Practitioner


Address: Malta House of Care, Hartford, CT 06105

JOAN L RISHEL (Credential# 1048050) 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

JOAN L RISHEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051879. 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 Malta House of Care, Hartford, CT 06105. The current status is active.

Basic Information

Licensee Name JOAN L RISHEL
Credential ID 1048050
Credential Number CSP.0051879
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Malta House of Care
Hartford
CT 06105
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-01-17
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-27

Other licenses

ID Credential Code Credential Type Issue Term Status
742301 23.000552 Physician Assistant 1996-01-19 2020-01-01 - 2020-12-31 ACTIVE
246684 CSP.0030298 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2001-03-01 - 2002-02-28 INACTIVE
877010 71.930152 Advanced Emergency Medical Technician 1993-04-01 - 1995-03-31 INACTIVE
863900 70.921797 Emergency Medical Technician 1992-08-03 - 1994-09-30 INACTIVE

Office Location

Street Address Malta House of Care
City HARTFORD
State CT
Zip Code 06105

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hartford Community Loan Fund 215 Garden Street, Hartford, CT 06105 Public Charity 2019-06-01 ~ 2020-05-31
Kathleen C Hobart 81 Fern Street, Hartford, CT 06105 Registered Nurse 2020-07-01 ~ 2021-06-30
Khadija Seidi 196 Laurel St, Hartford, CT 06105 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Stuart W Alpert 200 N Beacon St, Hartford, CT 06105 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Christina Perez 4 Atwood Street, Hartford, CT 06105 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Ashley Ameena Bachan 25 Owen Street, Hartford, CT 06105 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Dhruti Anilkant Mankodi Hospitalist Department, Hartford, CT 06105 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jacqueline Alexandra Raymond 24 Owen Street, Hartford, CT 06105 Esthetician 2020-06-22 ~ 2021-10-31
Hortense Bates 48-50 Atwood Street, Hartford, CT 06105 Medication Administration Certification 2020-08-20 ~ 2022-08-19
Nicolas Archambault 169 Sigourney Street, Hartford, CT 06105 Emergency Medical Technician ~
Find all Licenses in zip 06105

Competitor

Search similar business entities

City HARTFORD
Zip Code 06105
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joan Cho Md 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Paul 680 Mix Ave Apt 3p, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-10-19 ~ 2011-02-28
Joan Alvarez 991 Main St Apt 208, Bridgeport, CT 06604-4268 Controlled Substance Registration for Practitioner 2012-10-03 ~ 2013-02-28
Joan P Palacios 17 Acton St Apt 104, New Britain, CT 06053-2857 Controlled Substance Registration for Practitioner 2013-08-05 ~ 2015-02-28
Joan Matyia Dvm 46 Oak Lane Ext, Stonington, CT 06378 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan M Biskup Pa 17 Robin Rd, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan P Draper 17 Cove Rd, Brookfield, CT 06804 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel Brein 19 Joan Dr, Chappaqua, NY 10514-1414 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Steinhardt Pa 375 Glendale Ave Apt D-7, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1993-08-02 ~ 1995-02-01
Joan M Landino 147 Prince St, Wallingford, CT 06492-4139 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOAN L RISHEL.

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