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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1330305 | 1.054970 | Physician/Surgeon | 2016-03-07 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 100 Retreat Avenue |
City | Hartford |
State | CT |
Zip Code | 06106 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on ELLEN A LAMB.
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).