NATHAN H FURST-NICHOLS
Controlled Substance Registration for Practitioner


Address: 14 Marlson Rd, Meriden, CT 06450-4745

NATHAN H FURST-NICHOLS (Credential# 1281748) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

NATHAN H FURST-NICHOLS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060017. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 14 Marlson Rd, Meriden, CT 06450-4745. The current status is active.

Basic Information

Licensee Name NATHAN H FURST-NICHOLS
Credential ID 1281748
Credential Number CSP.0060017
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 14 Marlson Rd
Meriden
CT 06450-4745
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-05-11
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1464756 1.057270 Physician/Surgeon 2017-12-21 2019-07-01 - 2020-06-30 ACTIVE
1488476 1.057871-RES Resident Physician 2015-07-01 2015-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 14 MARLSON RD
City MERIDEN
State CT
Zip Code 06450-4745

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Attention To Detail Construction 28 Marlson Rd, Meriden, CT 06450-4745 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Annie L Gillespie 22 Marlson Rd, Meriden, CT 06450-4745 Registered Nurse 2015-06-01 ~ 2016-05-31
Eugene G Irish 66 Marlson Rd, Meriden, CT 06450-4745 Plumbing Trainee ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City MERIDEN
Zip Code 06450
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nathan W Liu 330 Nob Hill Dr, Elmsford, NY 10523-2435 Controlled Substance Registration for Practitioner 2014-07-31 ~ 2015-02-28
Neil S Nichols Md 167 Purchase St, Rye, NY 10580-2171 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nathan H Brewer 10 Grace Ln, Killingworth, CT 06419-1312 Controlled Substance Registration for Practitioner 2011-07-21 ~ 2013-02-28
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
Nathan Clendenen 46 Andrews Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nathan B Pliam Md 47 Carter Rd, Kent, CT 06757 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Nathan G Lafayette 777 South St, Middlebury, CT 06762-3506 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 Selsky 36 Neptune Ave, Norwalk, CT 06854 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NATHAN H FURST-NICHOLS.

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