LAUREN R WAGNER
Pharmacist


Address: 66 Orange Street, New Haven, CT 06510

LAUREN R WAGNER (Credential# 1283757) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

LAUREN R WAGNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0013376. The credential type is pharmacist. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 66 Orange Street, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name LAUREN R WAGNER
Credential ID 1283757
Credential Number PCT.0013376
Credential Type PHARMACIST
Business Address 66 Orange Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-06-25
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2019-12-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1118878 PCI.0006943 PHARMACY INTERN 2012-09-21 2012-09-21 - 2015-09-15 INACTIVE

Office Location

Street Address 66 Orange Street
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jaeyeon Lee 66 Orange Street, New Haven, CT 06510 Registered Nurse 2020-06-01 ~ 2021-05-31
Monica E Mckay 66 Orange Street, New Haven, CT 06510 Licensed Practical Nurse 2020-01-01 ~ 2020-12-31
Danielle M Mckimmy 66 Orange Street, New Haven, CT 06510 Pharmacist 2018-02-01 ~ 2020-01-31
Augusto Rodriguez 66 Orange Street, New Haven, CT 06500 Notary Public Appointment 2012-05-25 ~ 2017-05-31
Lindsey M Klish 66 Orange Street, New Haven, CT 06510 Pharmacist 2011-02-01 ~ 2012-01-31
Tiffany M Leigh Aprn 66 Orange Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Rachel L Alfonso 66 Orange Street, New Haven, CT 06510 Registered Nurse 2006-04-21 ~ 2007-04-30

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 PHARMACIST
License Type + County PHARMACIST + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lauren Wagner 162 E 80th St Apt 7b, New York, NY 10075-0426 Dietitian/nutritionist 2016-10-01 ~ 2017-09-30
Wagner Group · Harold J Wagner 16 Hayestown Rd (#2404), Danbury, CT 06811 Real Estate Broker 2012-04-01 ~ 2013-03-31
Peter J Wagner · Wagner Construction 80 Lake Dr, Oakdale, CT 06370 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
E L Wagner Co Inc 750 Wordin Avenue, Bridgeport, CT 06605 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
R A Wagner LLC 85 Exley Rd, Plainfield, CT 06374-1518 Home Improvement Contractor 2020-02-25 ~ 2020-11-30
Gerald G Van Wagner Jr · Wagner Painting 233 Washington Rd, Woodbury, CT 06798-2806 Home Improvement Contractor 2012-04-24 ~ 2012-11-30
Wagner's LLC 366 N Broadway Ste 402, Jericho, NY 11753-2027 Commercial Feed 2017-01-03 ~ 2017-12-31
Lauren L Toth Po Box 5, New Milford, CT 06776 Pharmacist 2020-02-01 ~ 2022-01-31
Wagner of Bershire Valley Inc Po Box 717, Sheffield, MA 01257 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Lauren Picone 8 Rochela Dr, Southington, CT 06489-4670 Pharmacist 2020-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on LAUREN R WAGNER.

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