COMMUNITY, A WALGREENS PHARMACY#21185 (Credential# 1142987) is licensed (Pharmacy) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.
COMMUNITY, A WALGREENS PHARMACY#21185 is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCY.0002259. The credential type is pharmacy. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 100 Retreat Ave Ste 105, Hartford, CT 06106-2528. The current status is active.
Licensee Name | COMMUNITY, A WALGREENS PHARMACY#21185 |
Business Name | COMMUNITY, A WALGREENS PHARMACY#21185 |
Credential ID | 1142987 |
Credential Number | PCY.0002259 |
Credential Type | PHARMACY |
Business Address |
100 Retreat Ave Ste 105 Hartford CT 06106-2528 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2013-03-01 |
Effective Date | 2019-09-01 |
Expiration Date | 2020-08-31 |
Refresh Date | 2019-10-28 |
Street Address | 100 RETREAT AVE STE 105 |
City | HARTFORD |
State | CT |
Zip Code | 06106-2528 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community A Walgreens Pharmacy #21185 | 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New England Orthotic and Prosthetic Systems LLC | 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2018-07-01 ~ 2019-06-30 |
Carla L Maffeo-mitchell | 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Catherine C Graziani | 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Emily O Wakefield | 100 Retreat Ave Ste 515, Hartford, CT 06106-2528 | Psychologist | 2020-02-01 ~ 2021-01-31 |
Nathan C Swallow | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-28 ~ 2021-02-28 |
Hartford Surgery Center LLC · R Keith Miller Md | 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ripudeep Rai Md | 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 | Physician/surgeon | 2010-04-01 ~ 2011-03-31 |
Kevin Sean Elliott | 100 Retreat Ave, Hartford, CT 06106-2528 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Steven M Borer Do | 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Melissa Ferraro-borgida Md | 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06106-2528 |
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 | PHARMACY |
License Type + County | PHARMACY + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community A Walgreens Pharmacy #21185 | 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Community, A Walgreens Pharmacy | 2226 White Plains Rd, Bronx, NY 10467-9404 | Nonresident Pharmacy | 2011-09-01 ~ 2012-08-31 |
Community, A Walgreens Pharmacy | 1874 Piedmont Ave Ne, Atlanta, GA 30324-4869 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Community, A Walgreens Pharmacy | 2100 Lyndale Ave S Ste A, Minneapolis, MN 55405-3687 | Nonresident Pharmacy | 2012-09-01 ~ 2013-08-31 |
Community, A Walgreens Pharmacy | 21 Stanhope Street, #23, Boston, MA 02116 | Nonresident Pharmacy | 2012-09-01 ~ 2013-08-31 |
Community, A Walgreens Pharmacy | 197 8th Street, New York, NY 10011 | Nonresident Pharmacy | 2014-09-01 ~ 2015-08-31 |
Community, A Walgreens Pharmacy | 19 Bradhurst Ave Ste L1, Hawthorne, NY 10532-2139 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Community,a Walgreens Pharmacy #16547 | 3954 Broadway Ave., New York, NY 10032-1543 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Community A Walgreens Pharmacy #16548 | 300 Fairfield Ave Suite 103, Bridgeport, CT 06604 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Community A Walgreens Pharmacy #21180 | 60 Bank St Ste 100, Waterbury, CT 06702-2203 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on COMMUNITY, A WALGREENS PHARMACY#21185.
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).