NATHAN BOGGS (Credential# 1248758) 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 INACTIVE.
NATHAN BOGGS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058828. 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 360 State St Apt 2204, New Haven, CT 06510-3621. The current status is inactive.
Licensee Name | NATHAN BOGGS |
Credential ID | 1248758 |
Credential Number | CSP.0058828 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 2204 New Haven CT 06510-3621 |
Business Type | INDIVIDUAL |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Issue Date | 2014-10-06 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2018-12-20 |
Street Address | 360 STATE ST APT 2204 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3621 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emily Li | 360 State St Apt 2204, New Haven, CT 06510-3621 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amir Khan | 360 State St Apt 2214, New Haven, CT 06510-3621 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Senthilraj Ganeshan | 360 State St Apt 2615, New Haven, CT 06510-3621 | Resident Physician | 2016-06-27 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason L Tharpe | 1709 Boggs Rd, Forest Hill, MD 21050-2511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nathan W Liu | 330 Nob Hill Dr, Elmsford, NY 10523-2435 | Controlled Substance Registration for Practitioner | 2014-07-31 ~ 2015-02-28 |
Nathan C Swallow | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-28 ~ 2021-02-28 |
Nathan Selsky | 36 Neptune Ave, Norwalk, CT 06854 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan L Grimm | 8 Intuition Cir, Durham, NC 27705-2881 | Controlled Substance Registration for Practitioner | 2019-04-18 ~ 2021-02-28 |
Nathan F Coonrod | 96 Danbury Rd, Ridgefield, CT 06877 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Meena Nathan Md | 400 Brookline Ave, Apt 4c, Boston, MA 02215 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Nathan Clendenen | 46 Andrews Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nathan P Lemay | 14 Equestrian Way, Scarborough, ME 04074-9631 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan H Brewer | 10 Grace Ln, Killingworth, CT 06419-1312 | Controlled Substance Registration for Practitioner | 2011-07-21 ~ 2013-02-28 |
Please comment or provide details below to improve the information on NATHAN BOGGS.
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).