SAGAR VERMA (Credential# 1067673) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
SAGAR VERMA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052335. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 320 Pomfret Street, Putnam, CT 06260-1836. The current status is inactive.
Licensee Name | SAGAR VERMA |
Credential ID | 1067673 |
Credential Number | CSP.0052335 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
320 Pomfret Street Putnam CT 06260-1836 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-05-02 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1029777 | 1.050337 | Physician/Surgeon | 2011-09-21 | 2012-06-01 - 2013-05-31 | INACTIVE |
Street Address | 320 POMFRET STREET |
City | PUTNAM |
State | CT |
Zip Code | 06260-1836 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Antony Notash | 320 Pomfret Street, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Angela M Shamber Aprn | 320 Pomfret Street, Putnam, CT 06260 | Registered Nurse | 2018-07-01 ~ 2019-06-30 |
Jaami Lm Rutledge | 320 Pomfret Street, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Woman's Board of Day Kimball Hospital | 320 Pomfret Street, Putnam, CT 06260 | Raffle Permit Class 5 | 2012-03-05 ~ 2012-06-14 |
Day Kimball Hospital · Day Kimball Homecare Alsa | 320 Pomfret Street, Putnam, CT 06260 | Assisted Living Service Agency | 2005-06-30 ~ 2007-06-30 |
Janice E Katz | 320 Pomfret Street, Putnam, CT 06260 | Physician/surgeon | 2005-08-05 ~ 2006-05-31 |
Stephen R Greenberg Md | 320 Pomfret Street, Putnam, CT 06260 | Physician/surgeon | 1999-12-15 ~ 2001-02-28 |
Lucille Lanna Md · Day Kimball Hospital | 320 Pomfret Street, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Richard E Arnold Md · Day Kimball Hospital | 320 Pomfret Street, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 1996-07-12 ~ 1997-02-28 |
Charles D Guri | 320 Pomfret Street, Putnam, CT 06260 | Physician/surgeon | 1993-03-24 ~ 1994-04-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Day Kimball Hospital | 320 Pomfret St, Putnam, CT 06260-1836 | General Hospital | 2019-10-01 ~ 2021-09-30 |
Gino C Bottino | 320 Pomfret St, Putnam, CT 06260-1836 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anthony Chieffalo | 320 Pomfret St, Putnam, CT 06260-1836 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Ana Mafalda Andrade Tudela Martins | 320 Pomfret St, Putnam, CT 06260-1836 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Amna Aziz | 320 Pomfret St, Putnam, CT 06260-1836 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Day Kimball Hospital | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Susan Brazille | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Practitioner | 2019-12-09 ~ 2021-02-28 |
James S Peng | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Practitioner | 2019-09-03 ~ 2021-02-28 |
Ernesto Sire Diaz | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Practitioner | 2019-08-23 ~ 2021-02-28 |
Stephen F Schiff | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06260-1836 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda L Neal | 69 Hawkins Road, Putnam, CT 06260 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Kellys Tire Inc | 306 School St, Putnam, CT 06260 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Donna Dumas | 19 Arthur Street, Putnam, CT 06260 | Medication Administration Certification | 2020-07-16 ~ 2022-07-15 |
Mcdonalds #13538 | 6 Rpovidence Pike, Putnam, CT 06260 | Frozen Dessert Retailer | 2020-06-22 ~ 2020-12-31 |
Cynthia C Paquin | 95 Elvira Heights Road, Putnam, CT 06260 | Dental Hygienist | 2018-11-01 ~ 2019-10-31 |
Scott J Grimmett · Price Chopper | 251 Kennedy Drive Ste A, Putnam, CT 06260 | Grocery Beer | 2020-08-08 ~ 2021-08-07 |
Lyne A Grillo · Fauteux | 73-155 Perry St, Putnam, CT 06260 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Crossings Restaurant and Brew Pub (the) | 45-47 Main St, Putnam, CT 06260 | Manufacturer for Beer and Brew Pub | 2019-11-26 ~ 2021-03-25 |
June Elizabeth Foley | 4 Libertyhighway, Putnam, CT 06260 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Kevin J Bates · K J B Bldg Works | 7 Rowe St, Putnam, CT 06260 | Home Improvement Contractor | 2020-06-12 ~ 2020-11-30 |
Find all Licenses in zip 06260 |
City | PUTNAM |
Zip Code | 06260 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + PUTNAM |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sagar H Sutaria | 20 Mapledale Ave, Succasunna, NJ 07876-1647 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sagar Rana | 34 Beckerle St, Danbury, CT 06811-4608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sagar B Dave | 19 Cripple Creek Rd, Howell, NJ 07731-2921 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sagar Patel | 20 York Street, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2016-01-20 ~ 2017-02-28 |
Vivek-sagar Patel | 700 S Myrtle Ave Apt 233, Monrovia, CA 91016-8412 | Controlled Substance Registration for Practitioner | 2017-11-17 ~ 2019-02-28 |
Rajesh Verma Md | 110 Wentworth Ave, Albertson, NY 11507 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Ashish Verma | 100 Wason Ave Ste 200, Springfield, MA 01107 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nipun Verma | 20 York St Rm 226, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | ~ |
Sagar M Phatak Md | 1579 Straits Turnpike, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rajeev Verma | 5201 Flanagan Drive, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-02-21 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SAGAR VERMA.
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).