ERIC N KLEIN
Controlled Substance Registration for Practitioner


Address: 85 Seymour St Ste 415, Hartford, CT 06106-5523

ERIC N KLEIN (Credential# 1229136) 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

ERIC N KLEIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057367. 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 St Ste 415, Hartford, CT 06106-5523. The current status is inactive.

Basic Information

Licensee Name ERIC N KLEIN
Credential ID 1229136
Credential Number CSP.0057367
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Seymour St Ste 415
Hartford
CT 06106-5523
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-06-26
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
1220085 1.053199 Physician/Surgeon 2014-06-25 2015-12-01 - 2016-11-30 INACTIVE

Office Location

Street Address 85 SEYMOUR ST STE 415
City HARTFORD
State CT
Zip Code 06106-5523

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica M Lee 85 Seymour St Ste 415, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
David E Curtis 85 Seymour St Ste 415, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Chike V Chukwumah 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristine Kelliher 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas Anthony Abbruzzese 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Fillor Caushaj Md 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alicia A Mckelvey 85 Seymour St Ste 227, Hartford, CT 06106-5523 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anoop M Meraney Md 85 Seymour St Ste 416, Hartford, CT 06106-5523 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eric Lui Dpm 85 Seymour St Ste 409, Hartford, CT 06106-5523 Podiatrist 2020-05-01 ~ 2021-04-30
James F Nugent 85 Seymour St Ste 409, Hartford, CT 06106-5523 Podiatrist 2020-04-01 ~ 2021-03-31
Stuart S Kesler Md 85 Seymour St Ste 416, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mario W Katigbak 85 Seymour St Ste 227, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mouhanad Ayach 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-09-12 ~ 2021-02-28
Mary H Windels Md 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas V Divinagracia Md 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard T. Kershen 85 Seymour St Ste 416, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06106-5523

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
Eric Klein Dds 55 East Ave, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric R Klein · Eric R Klein General Carpentry 16 Cedar Hill Rd, Newtown, CT 06470 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Stuart J Klein 227 Church St Apt 6a, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Richard G Klein 1 Aspetuck Ave, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Thomas Klein 52 Edgewood Way, New Haven, CT 06515-2442 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Hilary Klein Md 230 Deer Run, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jay S Klein Md 66 Mountain Peak Rd, Chappaqua, NY 10514 Controlled Substance Registration for Practitioner 2011-09-09 ~ 2013-02-28
Rhonda Klein 12 Woodcock Ln, Westport, CT 06880-1035 Controlled Substance Registration for Practitioner 2019-10-25 ~ 2021-02-28
Jeffrey I Klein Md 11 Alvord Rd, Morristown, NJ 07960-6301 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Stephanie G Klein Md 2 Crest Ave, Larchmont, NY 10538-1311 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ERIC N KLEIN.

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