JOHN LAWRENCE
Controlled Substance Registration for Practitioner


Address: 99 Woodland Street, Hartford, CT 06105

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Other locations

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

Office Location

Street Address 99 Woodland Street
City Hartford
State CT
Zip Code 06105

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06105
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
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

Improve Information

Please comment or provide details below to improve the information on JOHN LAWRENCE.

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