LAURA SANDERSON (Credential# 1186973) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
LAURA SANDERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056201. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 85 Seymour Street, Suite 1019, Hartford, CT 06106. The current status is inactive.
Licensee Name | LAURA SANDERSON |
Credential ID | 1186973 |
Credential Number | CSP.0056201 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
85 Seymour Street, Suite 1019 Hartford CT 06106 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-10-09 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1187154 | 16.000380 | Licensed Nurse Midwife | 2013-10-08 | 2014-11-01 - 2015-10-31 | INACTIVE |
1189392 | 10.114309 | Registered Nurse | 2013-10-25 | 2014-11-01 - 2015-10-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laura Sanderson | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2000-07-23 ~ 2002-07-22 |
Street Address | 85 Seymour Street, Suite 1019 |
City | Hartford |
State | CT |
Zip Code | 06106 |
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 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen M Sanderson Lnm | 200 Geraldine Drive, Coventry, CT 06238 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Steven R Sawyers | 7350 Sanderson Place, Cincinnati, OH 45243 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Sherry Sanderson Blair | 47 Fairlee Rd, West Hartford, CT 06107-2908 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura J Hodges Md | Laura Hodges Md, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura Triano Md | Po Box 167, Milldale, CT 06467 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura A Roy | 15 Stonehedge Dr, Tolland, CT 06084 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura C Macbeth | 1 Theall Rd, Rye, NY 10580-1404 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura Gilroy | Stamford, CT 06904 | Controlled Substance Registration for Practitioner | ~ |
Laura M Gravelin | 97 Loive St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Laura Bujold | 3 Benjamin Rd, Ellington, CT 06029 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LAURA SANDERSON.
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).