LUCAS NATHANIEL WATKINS (Credential# 1367699) 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.
LUCAS NATHANIEL WATKINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063594. 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 109 Church St Unit 321, New Haven, CT 06510-3023. The current status is lapsed.
Licensee Name | LUCAS NATHANIEL WATKINS |
Credential ID | 1367699 |
Credential Number | CSP.0063594 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
109 Church St Unit 321 New Haven CT 06510-3023 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2016-07-21 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1353426 | 1.055492 | Physician/Surgeon | 2016-07-19 | 2017-02-01 - 2018-01-31 | INACTIVE |
Street Address | 109 CHURCH ST UNIT 321 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shakthi D Kumar | 109 Church St Unit 402, New Haven, CT 06510-3023 | Controlled Substance Registration for Practitioner | 2009-04-01 ~ 2011-02-28 |
Stacey A Milan | 109 Church St Unit 406, New Haven, CT 06510-3023 | Physician/surgeon | 2009-08-07 ~ 2010-08-31 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shannon A Watkins | 64 Robbins St, Waterbury, CT 06708-2613 | Controlled Substance Registration for Practitioner | 2009-07-28 ~ 2011-02-28 |
Amelia Watkins | 1 Caleb Ct, Guilford, CT 06437-2298 | Controlled Substance Registration for Practitioner | 2020-05-13 ~ 2021-02-28 |
Nathaniel E Margolis Md | 5 Perryridge Rd, Greenwich, CT 06830-4608 | Controlled Substance Registration for Practitioner | 2009-10-19 ~ 2011-02-28 |
Nathaniel Manning Md | 553 Liberty Hwy, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2009-04-14 ~ 2011-02-28 |
Nathaniel Valin Md | 404 Ives St., Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathaniel Laor | C/o A Katz Md, Weston, CT 06883 | Controlled Substance Registration for Practitioner | 1994-08-10 ~ 1996-03-01 |
Aaron Nathaniel Vassall | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Prince Nathaniel Morgan | 2235 5th Ave Apt Mh, New York, NY 10037-2131 | Controlled Substance Registration for Practitioner | 2015-03-30 ~ 2017-02-28 |
Nathaniel David Robinson | 20 York St # Cb-2041, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2020-05-08 ~ 2021-02-28 |
Nathaniel D Dueker Md | 7 Darrows Ridge Rd, East Lyme, CT 06333 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LUCAS NATHANIEL WATKINS.
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).