RICHARD T. KERSHEN (Credential# 1058761) 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.
RICHARD T. KERSHEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052203. 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 85 Seymour St Ste 416, Hartford, CT 06106-5523. The current status is active.
Licensee Name | RICHARD T. KERSHEN |
Credential ID | 1058761 |
Credential Number | CSP.0052203 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
85 Seymour St Ste 416 Hartford CT 06106-5523 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-04-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1054175 | 1.050730 | Physician/Surgeon | 2012-03-20 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 85 SEYMOUR ST STE 416 |
City | HARTFORD |
State | CT |
Zip Code | 06106-5523 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anoop M Meraney Md | 85 Seymour St Ste 416, Hartford, CT 06106-5523 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Stuart S Kesler Md | 85 Seymour St Ste 416, Hartford, CT 06106-5523 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia A Mckelvey | 85 Seymour St Ste 227, Hartford, CT 06106-5523 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Jessica M Lee | 85 Seymour St Ste 415, Hartford, CT 06106-5523 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Eric Lui Dpm | 85 Seymour St Ste 409, Hartford, CT 06106-5523 | Podiatrist | 2020-05-01 ~ 2021-04-30 |
James F Nugent | 85 Seymour St Ste 409, Hartford, CT 06106-5523 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Mario W Katigbak | 85 Seymour St Ste 227, Hartford, CT 06106-5523 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
David E Curtis | 85 Seymour St Ste 415, Hartford, CT 06106-5523 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Mouhanad Ayach | 85 Seymour St Ste 409, Hartford, CT 06106-5523 | Controlled Substance Registration for Practitioner | 2019-09-12 ~ 2021-02-28 |
Mary H Windels Md | 85 Seymour St Ste 409, Hartford, CT 06106-5523 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas V Divinagracia Md | 85 Seymour St Ste 409, Hartford, CT 06106-5523 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chike V Chukwumah | 85 Seymour St Ste 415, Hartford, CT 06106-5523 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06106-5523 |
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 |
---|---|---|---|
Richard Zhu | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard N Smith | Po Box 388, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2016-06-16 ~ 2019-02-28 |
Richard S Gottfried M.d. | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Richard A Segool | 115 Elm St, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard S Lee | 196 Crown St Apt 402, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2004-10-25 ~ 2005-02-28 |
Richard L Yap Md | 151 Andrew Ave Apt 85, Naugatuck, CT 06770 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Richard M Goldman | Po Box 518, Fairfield, CT 06824-0518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard C Hsu Md | 7 Germantown Rd, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard Young Pa | Belmont, VT 05730 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Richard M Shoup Md | 112 Spencer St, Manchester, CT 06040-4601 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on RICHARD T. KERSHEN.
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).