FRASER LAWRENCE
Controlled Substance Registration for Practitioner


Address: 5 Durham Rd Bldg 3, Guilford, CT 06437-2076

FRASER LAWRENCE (Credential# 1118540) 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

FRASER LAWRENCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053529. 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 5 Durham Rd Bldg 3, Guilford, CT 06437-2076. The current status is active.

Basic Information

Licensee Name FRASER LAWRENCE
Credential ID 1118540
Credential Number CSP.0053529
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 5 Durham Rd Bldg 3
Guilford
CT 06437-2076
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-08-21
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1058704 1.051081 Physician/Surgeon 2012-06-26 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 5 DURHAM RD BLDG 3
City GUILFORD
State CT
Zip Code 06437-2076

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christina M Giebisch 5 Durham Rd Ste 5b, Guilford, CT 06437-2076 Licensed Clinical Social Worker 2020-01-01 ~ 2020-12-31
Gary J. Price M.d. P.C. · Gary J. Price, M.d., Center for Aesthetic Surgery 5 Durham Rd Ste 1-8, Guilford, CT 06437-2076 Out-patient Surgical Facility 2019-07-01 ~ 2021-06-30
Richard S Stahl Md 5 Durham Rd Ste A2, Guilford, CT 06437-2076 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Connecticut Center Plastic Surgery Operating Suite LLC · Connecticut Center for Plastic Surgery 5 Durham Rd, Guilford, CT 06437-2076 Out-patient Surgical Facility 2013-10-01 ~ 2015-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amy L Fraser 5 Clearbrook Dr, Tolland, CT 06084-3051 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alexis M Fraser 114 Woodland St, Hartford, CT 06105-1208 Controlled Substance Registration for Practitioner 2011-01-31 ~ 2013-02-28
Richard A Fraser 3 Shaws Cv Ste 206, New London, CT 06320-4968 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert Michael Fraser 310 W 14th St Apt 5d, New York, NY 10014-5056 Controlled Substance Registration for Practitioner 2019-04-01 ~ 2021-02-28
Mark Russi Md 5 Fraser Road, Westport, CT 06880 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward A Fraser II 61 Bayshore Drive, New London, CT 06320 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Richard A Fraser Shaw's Cove #3, New London, CT 06320 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jason H Greenberg 15 Fraser Drive, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robin Komisar Aprn 1 Fraser Drive, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Lawrence A Williams 210 1/2 E 5th St Apt 3, Greenville, NC 27858-1847 Controlled Substance Registration for Practitioner 2011-07-22 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on FRASER LAWRENCE.

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