LESA G MITCHELL
Controlled Substance Registration for Practitioner


Address: 19 Randal Ave, West Hartford, CT 06110-1744

LESA G MITCHELL (Credential# 1333476) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 17, 2016. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

LESA G MITCHELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062113. The credential type is controlled substance registration for practitioner. The effective date is February 17, 2016. The expiration date is February 28, 2017. The business address is 19 Randal Ave, West Hartford, CT 06110-1744. The current status is inactive.

Basic Information

Licensee Name LESA G MITCHELL
Credential ID 1333476
Credential Number CSP.0062113
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 19 Randal Ave
West Hartford
CT 06110-1744
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2016-02-17
Effective Date 2016-02-17
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1312905 12.006467 Advanced Practice Registered Nurse 2016-02-11 2016-02-11 - 2017-01-31 INACTIVE
1149615 10.110255 Registered Nurse 2013-02-22 2016-02-01 - 2017-01-31 INACTIVE

Office Location

Street Address 19 RANDAL AVE
City WEST HARTFORD
State CT
Zip Code 06110-1744

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Leonard J Delvecchio 19 Randal Ave, West Hartford, CT 06100 Notary Public Appointment 1978-02-01 ~ 1983-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda M Moore 25 Randal Ave, West Hartford, CT 06110-1744 Emergency Medical Technician 2020-04-01 ~ 2022-03-31
Roberto Maldonado 49 Randal Ave, West Hartford, CT 06110-1744 Electrical Unlimited Journeyperson 2019-11-14 ~ 2020-09-30
Stacey A Peters 21 Randal Ave, West Hartford, CT 06110-1744 Dental Hygienist 2019-11-01 ~ 2020-10-31
Phuong T Dinh 37 Randal Ave, West Hartford, CT 06110-1744 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Barry Collard 41 Randal Ave, West Hartford, CT 06110-1744 Home Improvement Salesperson 2008-12-01 ~ 2009-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diem Thuy Nguyen 25 Brian Road, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Dominick E Deslauriers 67 Red Top Drive, West Hartford, CT 06110 Physical Therapist 2020-09-01 ~ 2021-08-31
Markos Raptis Dds 61 Park Place Circle, West Hartford, CT 06110 Dentist 2020-07-01 ~ 2021-06-30
Keith A Dumond 83 Mayflower Street, West Hartford, CT 06110 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Yayan Tong 6 Steven St, West Hartford, CT 06110 Nail Technician ~
Apsara Thapa 15 Lewis Lane, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Aneudi J Rodriguez Perez 24 Elmhurt Circle, West Hartford, CT 06110 Real Estate Salesperson ~
Frances B Gurtman Md 445 S Main Street, West Hartford, CT 06110 Physician/surgeon 2020-08-01 ~ 2021-07-31
Diana M Rodriguez 445 South Main St, West Hartford, CT 06110 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jong Lee 6 Timothy, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06110

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06110
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mark A Mitchell Md P O Box 1421, Hartford, CT 06143 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Michael A Baron Md 14 Mitchell Ln, Woodbridge, CT 06525-2419 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Matthew L Mitchell 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mitchell Schreck Dpm 57 Grand St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Mitchell Milone Dmd 157 Saybrook Rd, Middletown, CT 06457-4704 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mitchell G Moffat Md 256 Colburn Rd, Canterbury, CT 06331-1117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mitchell B Clark 800 Summer St, Stamford, CT 06901-1023 Controlled Substance Registration for Practitioner 2017-02-01 ~ 2019-02-28
Mark M Landreneau 152 Mitchell Dr, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael K. Schneck Md 77 N Mitchell Ave, Livingston, NJ 07039-2143 Controlled Substance Registration for Practitioner 2010-12-16 ~ 2013-02-28
Bradford K Mitchell Md 799 W Main St, W Haven, CT 06516-4829 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28

Improve Information

Please comment or provide details below to improve the information on LESA G MITCHELL.

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