MEGHAN HARDING (Credential# 1281698) 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.
MEGHAN HARDING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060000. 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 99 Woodland St, Hartford, CT 06105-1207. The current status is lapsed.
Licensee Name | MEGHAN HARDING |
Credential ID | 1281698 |
Credential Number | CSP.0060000 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
99 Woodland St Hartford CT 06105-1207 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2015-05-14 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Meghan Harding | 263 Farmington Avenue, Farmington, CT 06030-1921 | Resident Physician | 2015-06-28 ~ 2018-06-30 |
Street Address | 99 WOODLAND ST |
City | HARTFORD |
State | CT |
Zip Code | 06105-1207 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Luyu Zheng | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Melissa J Hamilton | 99 Woodland St, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2015-03-07 ~ 2017-02-28 |
Nasser Mohamed | 99 Woodland St, Hartford, CT 06105-1207 | Physician/surgeon | 2015-06-01 ~ 2016-05-31 |
Jessica Asnani | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Alon Sitzer | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-10 ~ 2015-02-28 |
Morgan M Lisner | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-07-25 ~ 2015-02-28 |
Julie S Chee | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2012-12-17 ~ 2015-02-28 |
Catherine Gambs | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Trevor J. Bell | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Valerie King | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2011-12-09 ~ 2013-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Stage Youth Studio | 85 Woodland St, Hartford, CT 06105-1207 | Youth Camp | 2019-05-31 ~ 2020-05-31 |
Alice I-ying Lin | 99 Woodland Street, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
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 |
City | HARTFORD |
Zip Code | 06105 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bradford J Harding Md | Po Box 82, Cornwall, CT 06753-0082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jan H Yu Md | 107 Harding Avenue, Edison, NJ 08820 | Controlled Substance Registration for Practitioner | 2001-03-16 ~ 2002-02-28 |
Meghan C Oster | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Meghan Newcomer | 400 E 67th St, New York, NY 10065-6324 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Meghan M Ryan | 21 Cooper Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Meghan E Sadler | 5 Thorne Pl, Bridgeport, CT 06605-3627 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Meghan H Henry | 81 Michigan Ave, Providence, RI 02905-5317 | Controlled Substance Registration for Practitioner | 2019-02-27 ~ 2021-02-28 |
Meghan Tornatore | 45 Saupe Dr, Manalapan, NJ 07726-1856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Meghan Graham | 106 Captains Way, Philadelphia, PA 19146 | Controlled Substance Registration for Practitioner | 2020-04-29 ~ 2021-02-28 |
Meghan E Prevost | 533 Essex Rd, Westbrook, CT 06498-1506 | Controlled Substance Registration for Practitioner | 2018-12-12 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MEGHAN HARDING.
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).