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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1058704 | 1.051081 | Physician/Surgeon | 2012-06-26 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 5 DURHAM RD BLDG 3 |
City | GUILFORD |
State | CT |
Zip Code | 06437-2076 |
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 |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
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 |
Please comment or provide details below to improve the information on FRASER LAWRENCE.
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).