LAURA SANDERSON
Controlled Substance Registration for Practitioner


Address: 85 Seymour Street, Suite 1019, Hartford, CT 06106

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Other locations

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

Office Location

Street Address 85 Seymour Street, Suite 1019
City Hartford
State CT
Zip Code 06106

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hartford

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LAURA SANDERSON.

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