LUCAS NATHANIEL WATKINS
Controlled Substance Registration for Practitioner


Address: 109 Church St Unit 321, New Haven, CT 06510-3023

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1353426 1.055492 Physician/Surgeon 2016-07-19 2017-02-01 - 2018-01-31 INACTIVE

Office Location

Street Address 109 CHURCH ST UNIT 321
City NEW HAVEN
State CT
Zip Code 06510-3023

Licenses in the same zip code

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

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LUCAS NATHANIEL WATKINS.

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