CATRINA R SHUBERT (Credential# 1049379) 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.
CATRINA R SHUBERT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051908. 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 Hartford Hospital, Hartford, CT 06102. The current status is active.
Licensee Name | CATRINA R SHUBERT |
Credential ID | 1049379 |
Credential Number | CSP.0051908 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Hartford Hospital Hartford CT 06102 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-01-27 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1043580 | 23.002690 | Physician Assistant | 2011-12-12 | 2019-08-01 - 2020-07-31 | ACTIVE |
Street Address | HARTFORD HOSPITAL |
City | HARTFORD |
State | CT |
Zip Code | 06102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David I Silverman Md | Hartford Hospital, Hartford, CT 06102-5037 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Xianyuan Song | Hartford Hospital, Hartford, CT 06106 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Dean F Uphoff | Hartford Hospital, Hartford, CT 06115 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Joao Delgado Md | Hartford Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Miriam M Friedlander | Hartford Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Randolph E Edwards Md | Hartford Hospital, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christina M Feller | Hartford Hospital, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey Kluger Md | Hartford Hospital, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason C Jacob | Hartford Hospital, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rachana Kanaujia | Hartford Hospital, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sonia T Shubert | 169 Parker Farms Rd, Wallingford, CT 06492-2126 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
La Catrina Sangria | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-17 ~ 2022-10-16 |
John F Fisher · Shubert Performing Arts Center | 247 College St, New Haven, CT 06510 | Non Profit Theater Liquor | 2000-12-02 ~ 2001-12-01 |
La Catrina Moscato California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-17 ~ 2022-10-16 |
La Catrina Chardonnay California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-17 ~ 2022-10-16 |
Shubert Performing Arts Center Inc. | 247 College Street, New Haven, CT 06510 | Public Charity | 2005-10-01 ~ 2006-12-31 |
La Catrina Mojito | CT | Liquor Brand Label | 2019-10-11 ~ 2022-10-10 |
La Catrina Margarita | CT | Liquor Brand Label | 2019-10-11 ~ 2022-10-10 |
La Catrina Paloma | CT | Liquor Brand Label | 2019-10-11 ~ 2022-10-10 |
La Catrina Pinot Grigio California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-17 ~ 2022-10-16 |
Please comment or provide details below to improve the information on CATRINA R SHUBERT.
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).