MARIA J VELASCO (Credential# 1082385) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
MARIA J VELASCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053133. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is Uconn Health Center, Farmington, CT 06030. The current status is lapsed.
Licensee Name | MARIA J VELASCO |
Credential ID | 1082385 |
Credential Number | CSP.0053133 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Uconn Health Center Farmington CT 06030 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2012-08-01 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Street Address | UConn Health center |
City | Farmington |
State | CT |
Zip Code | 06030 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Andrew Arnold Md · University of Conn Health Center | Uconn Health Center, Farmington, CT 06030-3101 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Lavern A Wright Md | Uconn Health Center, Farmington, CT 06030-5215 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Carla J Rash | Uconn Health Center, Farmington, CT 06030 | Psychologist | 2020-03-01 ~ 2021-02-28 |
John K Menoutis Md | Uconn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Garry W Turner | Uconn Health Center, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Denis C Lafreniere Md | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kamran E Safavi | Uconn Health Center, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Deborah Redford-badwal Dds | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jacqueline Duncan | Uconn Health Center, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Adrienne B Berke Md | Uconn Health Ctr Dermatology Mc-6230, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | Farmington |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Farmington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria F. Velasco Dmd | 20 Brookside Ave, Demarest, NJ 07627-2014 | Controlled Substance Registration for Practitioner | 2011-07-25 ~ 2013-02-28 |
Maria J Velasco Acuna | Diabetes & Metablolism, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2015-05-26 ~ 2017-02-28 |
Juan C Velasco Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Nancy Velasco | 85 Benedict St, Norwalk, CT 06850-2833 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Cesar B Velasco Md | #7 Yorkshire Lane, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Sergio E Sanchez-velasco | 2 Blenheim Ter, Farmington, CT 06032-1454 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Noel B Velasco Md | 2876 Main Street, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah C Chasm Velasco | 20 Forest Ave, North Haven, CT 06473-3226 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pauline Raquel Velasco | 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria Laurendeau Dvm | 24 Fox Run Rd, Sherman, CT 06784 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Please comment or provide details below to improve the information on MARIA J VELASCO.
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).