RICHARD HOMER
Controlled Substance Registration for Practitioner


Address: 28332 Town Walk Dr, Hamden, CT 06518-3780

RICHARD HOMER (Credential# 1232563) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

RICHARD HOMER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057869. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 28332 Town Walk Dr, Hamden, CT 06518-3780. The current status is lapsed.

Basic Information

Licensee Name RICHARD HOMER
Credential ID 1232563
Credential Number CSP.0057869
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 28332 Town Walk Dr
Hamden
CT 06518-3780
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-07
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1229760 2.011211 Dentist 2014-07-02 2017-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 28332 TOWN WALK DR
City HAMDEN
State CT
Zip Code 06518-3780

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine M Howe 9312 Town Walk Dr, Hamden, CT 06518-3780 Registered Nurse 2020-02-01 ~ 2021-01-31
Leigh A Riley 28331 Town Walk Dr, Hamden, CT 06518-3780 Occupational Therapist 2019-08-01 ~ 2021-07-31
Vincent E Ford 28334 Town Walk Dr Apt 28334, Hamden, CT 06518-3780 Physical Therapist Assistant 2017-10-01 ~ 2018-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Homer B Shoup Md 131 Kings Hwy, Westport, CT 06880 Controlled Substance Registration for Practitioner 1993-01-22 ~ 1995-02-01
Donald Homer Md 128 Chichester Rd, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Deborah Homer 193 Oxford Rd, Charlton, MA 01507-1440 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Barbara Fay Willis 119 Forest Grove Road, Homer, LA 71040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD HOMER.

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