SMILOW CANCER HOSPITAL TORRINGTON TREATMENT CTR (Credential# 1069145) is licensed (Controlled Substance Registration for Hospitals) 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.
SMILOW CANCER HOSPITAL TORRINGTON TREATMENT CTR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052378-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 200 Kennedy Dr, Torrington, CT 06790-3096. The current status is active.
Licensee Name | SMILOW CANCER HOSPITAL TORRINGTON TREATMENT CTR |
Business Name | SMILOW CANCER HOSPITAL TORRINGTON TREATMENT CTR |
Credential ID | 1069145 |
Credential Number | CSP.0052378-HOSP |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
Credential SubCategory | HOSP |
Business Address |
200 Kennedy Dr Torrington CT 06790-3096 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-05-09 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-15 |
Street Address | 200 KENNEDY DR |
City | TORRINGTON |
State | CT |
Zip Code | 06790-3096 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Center for Cancer Care Fund Inc (the) | 200 Kennedy Dr, Torrington, CT 06790-3096 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Ashita Talsania | 200 Kennedy Dr, Torrington, CT 06790-3096 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Katherine L Harvey | 200 Kennedy Dr, Torrington, CT 06790-3096 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Debra S Brandt | 200 Kennedy Dr, Torrington, CT 06790 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan A Distasio Aprn | 200 Kennedy Dr, Torrington, CT 06790-3096 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel J Kase | 220 Kennedy Dr, Torrington, CT 06790-3096 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Neal Mandell | 220 Kennedy Dr, Torrington, CT 06790-3096 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Cogswell | 54 Birden St, Torrington, CT 06790 | Emergency Medical Technician | 2018-02-28 ~ 2020-06-30 |
Maria Maclovia Vijay | 45 Cameron Street, Torrington, CT 06790 | Nail Technician | ~ |
Tania Rosa Yupa | 141 Oak Av, Torrington, CT 06790 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Maria Teresa Aguaiza | 518 Circle Dr., Torrington, CT 06790 | Nail Technician | ~ |
Gail A Langlois | 170 Hoerle Blvd, Torrington, CT 06790 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Petricon's Torrington Pharmacy | 110 East Main St, Torrington, CT 06790 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Danielle L Jolicoeur | 25 Millard Street, Torrington, CT 06790 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Elizabeth Etta Begley | 1268 East Main St., Torrington, CT 06790 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Margaret A Gumbs | 415 Hillandale Blvd., Torrington, CT 06790 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Apex Community Care, Inc. | 601 South Main St. Unit #3, Torrington, CT 06790 | Psychiatric Outpatient Clinic | 2020-06-19 ~ 2023-03-31 |
Find all Licenses in zip 06790 |
City | TORRINGTON |
Zip Code | 06790 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + TORRINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Smilow Cancer Hospital Trumbull Treatment Ctr | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital Fairfield Treatment Center | 111 Beach Rd, Fairfield, CT 06824-6668 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital North Haven Treatment Center | 6 Devine St, North Haven, CT 06473-2195 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1075 Chase Pkwy Ste B, Waterbury, CT 06708-2948 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 240 Indian River Rd Ste A1, Orange, CT 06477-3690 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 350 Seymour Ave Ste 6, Derby, CT 06418-1336 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2096 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Yi An | Smilow Cancer Hospital, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SMILOW CANCER HOSPITAL TORRINGTON TREATMENT CTR.
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).