DANIEL WALKER (Credential# 1175808) 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.
DANIEL WALKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055639. 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 31 Woodland Street, Hartford, CT 06105. The current status is lapsed.
Licensee Name | DANIEL WALKER |
Credential ID | 1175808 |
Credential Number | CSP.0055639 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
31 Woodland Street Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2013-07-25 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1488917 | 1.058312-RES | Resident Physician | 2013-07-01 | 2013-07-01 - 2018-06-30 | INACTIVE |
Street Address | 31 Woodland Street |
City | HARTFORD |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Apts./woodland 3l | 31 Woodland Street, Hartford, CT 06105 | Community Living Arrangement | 2019-07-01 ~ 2021-06-30 |
Jude M Hall · Nicolas | 31 Woodland Street, Hartford, CT 06105 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Debra M Glazier | 31 Woodland Street, Hartford, CT 06105 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Barry H Skoletsky | 31 Woodland Street, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-01-01 ~ 2020-12-31 |
Hartford Apts./woodland 5l | 31 Woodland Street, Hartford, CT 06105 | Community Living Arrangement | 2018-06-01 ~ 2020-05-31 |
Deborah E Beckmann | 31 Woodland Street, Hartford, CT 06105-4339 | Registered Nurse | 2015-12-01 ~ 2016-11-30 |
Cynthia Couture | 31 Woodland Street, Hartford, CT 06405 | Registered Nurse | 2012-09-01 ~ 2013-08-31 |
Marianne H Crowley | 31 Woodland Street, Hartford, CT 06105 | Registered Nurse | 2005-06-16 ~ 2009-08-31 |
Thomas H Watson | 31 Woodland Street, Hartford, CT 06105 | Notary Public Appointment | 2003-11-03 ~ 2008-11-30 |
Jean Fields | 31 Woodland Street, Hartford, CT 06105 | Licensed Clinical Social Worker | 1996-02-13 ~ 1997-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | HARTFORD |
Zip Code | 06105 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Walker Daniel Hinson | 3320 Sugarloaf Key Rd, Punta Gorda, FL 33955-4658 | Controlled Substance Registration for Practitioner | 2019-12-13 ~ 2021-02-28 |
Mackenzie M Walker | 169 Walker Rd, Landenberg, PA 19350-1266 | Controlled Substance Registration for Practitioner | 2019-07-25 ~ 2021-02-28 |
Walker Reception & Sp Managment Uni | 1151 East Street South, Suffield, CT 06078 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David E Walker Md | P.o. Box 73, Hadlyme, CT 06439 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ray C Walker Md | 481 Cemetery Hill Rd, Guilford, VT 05301-8529 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Renz J Juaneza | 15 Walker Ln, Woodbridge, CT 06525-1627 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Andrew Walker Md | 2 Old Town Hwy #30, E Haven, CT 06512 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Lisa Walker | 91 Mather Rd, Stamford, CT 06903-3026 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jonathan W Walker Dvm | 364 Old Hartford Rd, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kyle C Walker | 100 Kilsyth Rd Apt 5, Brighton, MA 02135-7820 | Controlled Substance Registration for Practitioner | 2015-06-03 ~ 2017-02-28 |
Please comment or provide details below to improve the information on DANIEL WALKER.
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).