EMILY O WAKEFIELD
Psychologist


Address: 100 Retreat Ave Ste 515, Hartford, CT 06106-2528

EMILY O WAKEFIELD (Credential# 1299227) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

EMILY O WAKEFIELD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.003502. The credential type is psychologist. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 100 Retreat Ave Ste 515, Hartford, CT 06106-2528. The current status is active.

Basic Information

Licensee Name EMILY O WAKEFIELD
Credential ID 1299227
Credential Number 8.003502
Credential Type Psychologist
Business Address 100 Retreat Ave Ste 515
Hartford
CT 06106-2528
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-09-30
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-02

Office Location

Street Address 100 RETREAT AVE STE 515
City HARTFORD
State CT
Zip Code 06106-2528

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 Wholesaler of Drugs, Cosmetics & Medical Devices 2018-07-01 ~ 2019-06-30
Carla L Maffeo-mitchell 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 Physician/surgeon 2020-08-01 ~ 2021-07-31
Catherine C Graziani 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Community A Walgreens Pharmacy #21185 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Nathan C Swallow 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Hartford Surgery Center LLC · R Keith Miller Md 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ripudeep Rai Md 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 Physician/surgeon 2010-04-01 ~ 2011-03-31
Kevin Sean Elliott 100 Retreat Ave, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Steven M Borer Do 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa Ferraro-borgida Md 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06106-2528

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Psychologist
License Type + County Psychologist + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Emily Williamson 14 Emily Lane, East Hampton, CT 06424 Psychologist 2020-02-01 ~ 2021-01-31
Emily Rubenstein 10 Little Comfort Way, Wakefield, RI 02879-4841 Registered Nurse 2020-03-25 ~ 2020-10-31
Daniel P Jones 94 Wakefield St, Hamden, CT 06517-1329 Psychologist 2020-04-01 ~ 2021-03-31
Andrea Lavigne 35 Straw Lane, Wakefield, RI 02879 Psychologist ~
Jon Kimpton 177 North Weeden Rd, Wakefield, RI 02879 Psychologist 2017-03-01 ~ 2018-02-28
Emily Taylor 42 Kingswood Ct, Wakefield, RI 02879-2604 Registered Nurse - Temporary 2020-06-23 ~ 2020-10-21
Q Emily Wang 11026 Wakefield St, Westchester, IL 60154 Speech and Language Pathologist 1995-07-21 ~ 1996-09-30
Norman F Baldwin 237 Balsam Road, Wakefield, RI 02879 Psychologist 2003-03-24 ~ 2004-03-31
Emily R Anderson 78 Olive St Apt 321, New Haven, CT 06511-6985 Psychologist 2009-12-02 ~ 2010-12-31
Emily R Anastasio 317 Foxboro Dr, Norwalk, CT 06851-1148 Psychologist 2014-02-01 ~ 2015-01-31

Improve Information

Please comment or provide details below to improve the information on EMILY O WAKEFIELD.

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