NATHAN BOGGS
Controlled Substance Registration for Practitioner


Address: 360 State St Apt 2204, New Haven, CT 06510-3621

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 360 STATE ST APT 2204
City NEW HAVEN
State CT
Zip Code 06510-3621

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NATHAN BOGGS.

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