ELLEN A LAMB
Controlled Substance Registration for Practitioner


Address: 100 Retreat Avenue, Hartford, CT 06106

ELLEN A LAMB (Credential# 1081101) 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

ELLEN A LAMB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052955. 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 100 Retreat Avenue, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name ELLEN A LAMB
Credential ID 1081101
Credential Number CSP.0052955
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Retreat Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-07-27
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1330305 1.054970 Physician/Surgeon 2016-03-07 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 100 Retreat Avenue
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erin K Pickett 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Peter Anthony Cardone 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Dhamodaran Palaniappan 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kerrie M Henry Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ashley E Young 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Elizabeth O. Purcell 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-03-01 ~ 2021-02-28
Samuel Gammerman 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2019-12-19 ~ 2020-09-30
Mark R Iantosca Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2008-01-28 ~ 2009-02-28
Jerold Spitz Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2004-05-20 ~ 2005-06-30
Amalia J Punzo 100 Retreat Avenue, Hartford, CT 06106 Homeopathic Physician 2004-03-25 ~ 2005-02-28
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06106
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
Marguerite M Lamb 397 Woodhaven Rd, Glastonbury, CT 06033-1921 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen R Prasinos 18 Oak Ave, Madison, CT 06443-2840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen J Robinson Md 141 Elizabeth St., Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen M Struzziero 12 Woods Run, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen Markstein Md 52 Buttonball Ln, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen H De Moll 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2015-09-16 ~ 2017-02-28
Ellen M Deibert Md 210 South St, Pittsfield, MA 01201-6825 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ellen S. Pappano Md 36 Haverford St, Hamden, CT 06517-1909 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Ellen J Hoffman Md 227 Church St Apt 5f, New Haven, CT 06510-1825 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ellen F Birchall Md Po Box 1591, New London, CT 06320-1591 Controlled Substance Registration for Practitioner 1994-06-21 ~ 1996-07-01

Improve Information

Please comment or provide details below to improve the information on ELLEN A LAMB.

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