MOHAMMADREZA MOKHTARI
Controlled Substance Registration for Practitioner


Address: 200 Retreat Ave Bldg 201, Hartford, CT 06106-3309

MOHAMMADREZA MOKHTARI (Credential# 1082624) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 29, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

MOHAMMADREZA MOKHTARI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053147. The credential type is controlled substance registration for practitioner. The effective date is July 29, 2013. The expiration date is February 28, 2015. The business address is 200 Retreat Ave Bldg 201, Hartford, CT 06106-3309. The current status is inactive.

Basic Information

Licensee Name MOHAMMADREZA MOKHTARI
Credential ID 1082624
Credential Number CSP.0053147
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 200 Retreat Ave Bldg 201
Hartford
CT 06106-3309
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-08-08
Effective Date 2013-07-29
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Office Location

Street Address 200 RETREAT AVE BLDG 201
City HARTFORD
State CT
Zip Code 06106-3309

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana L Kolcz 200 Retreat Ave Bldg Instituteofliving, Hartford, CT 06106-3309 Psychologist ~
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Hannah C Levy 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-05-01 ~ 2021-04-30
Bridget R Doyle-kusy 200 Retreat Ave, Hartford, CT 06106-3309 Licensed Clinical Social Worker 2020-04-01 ~ 2021-03-31
Carmen E Colomer 200 Retreat Ave, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sadiq Naveed 200 Retreat Ave, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2020-04-10 ~ 2021-02-28
Find all Licenses in zip 06106-3309

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
Mohammadreza Ghorbaniparvar 42 Embassy Sq Apt 2, Tonawanda, NY 14150-6950 Controlled Substance Registration for Practitioner 2020-06-08 ~ 2021-02-28
Seyed Mohammadreza Hosseini 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on MOHAMMADREZA MOKHTARI.

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