JOHN LAWRENCE (Credential# 1205711) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is October 2, 2014. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JOHN LAWRENCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056679. The credential type is controlled substance registration for practitioner. The effective date is October 2, 2014. The expiration date is February 28, 2015. The business address is 99 Woodland Street, Hartford, CT 06105. The current status is inactive.
Licensee Name | JOHN LAWRENCE |
Credential ID | 1205711 |
Credential Number | CSP.0056679 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
99 Woodland Street Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-10-02 |
Effective Date | 2014-10-02 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1202676 | CSP.0056612 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2014-08-21 | 2014-08-21 - 2015-02-28 | INACTIVE |
1006696 | CSP.0050738 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2011-07-25 | 2011-07-25 - 2013-02-28 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Lawrence · Fairfield Homes | 199 Oak St, Glastonbury, CT 06033 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
John Lawrence | 1666 Main St, E Hartford, CT 06108 | Home Improvement Contractor | ~ 1995-03-01 |
Street Address | 99 Woodland Street |
City | Hartford |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kavita D Ketwaroo | 99 Woodland Street, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Thomas H Trojian Md | 99 Woodland Street, Hartford, CT 06105 | Physician/surgeon | 2014-04-01 ~ 2015-03-31 |
Alice I-ying Lin | 99 Woodland Street, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ketan R Mody Md | 99 Woodland Street, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
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 |
---|---|---|---|
John J Lawrence Md · Saint Vincent's Medical Center | 594 A Sioux Ln, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
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 |
Alan Siqueiros | 30 Lawrence Ave, Danbury, CT 06810-5181 | Controlled Substance Registration for Practitioner | 2015-08-24 ~ 2017-02-28 |
Lawrence D Leibowitz Md | 45 Grove St, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence T. Siew | 100 York St Ste 1f, New Haven, CT 06511-5664 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence P Ryan Dds | 11 S Main St, Marlborough, CT 06447-1553 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence M Milgrim Md | 539 Danbury Rd, Wilton, CT 06897 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Lawrence O Nkabinde Dds | 36 Padanaram Rd Rte 37, Danbury, CT 06811-4824 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
J Lawrence Tanenbaum Dds | 36 State St, N Haven, CT 06473 | Controlled Substance Registration for Practitioner | 2008-04-04 ~ 2009-02-28 |
Lawrence N. Payne Md | 670 Sunridge Rd, Fairlawn, OH 44333-3276 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on JOHN 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).