CLAIRE L HARDIN (Credential# 1401284) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 3, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
CLAIRE L HARDIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064721. The credential type is controlled substance registration for practitioner. The effective date is February 3, 2017. The expiration date is February 28, 2019. The business address is 95 Howard Ave Apt 1, New Haven, CT 06519-2810. The current status is lapsed.
Licensee Name | CLAIRE L HARDIN |
Credential ID | 1401284 |
Credential Number | CSP.0064721 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
95 Howard Ave Apt 1 New Haven CT 06519-2810 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2017-02-03 |
Effective Date | 2017-02-03 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1398245 | 12.006936 | Advanced Practice Registered Nurse | 2017-01-31 | 2017-10-01 - 2018-09-30 | INACTIVE |
884573 | 10.090496 | Registered Nurse | 2009-08-24 | 2017-10-01 - 2018-09-30 | INACTIVE |
1519544 | CSP.0068540 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | - | INACTIVE |
Street Address | 95 HOWARD AVE APT 1 |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-2810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert J Sideleau | 79 Howard Ave, New Haven, CT 06519-2810 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Fallon M Smith | 71 Howard Ave, New Haven, CT 06519-2810 | Home Improvement Salesperson | 2019-05-03 ~ 2019-11-30 |
Ngozi N Okoh | 95 Howard Ave Apt 2, New Haven, CT 06519-2810 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Adam S Cooper | 67 Howard Ave, New Haven, CT 06519-2810 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Keith C Gardner | 67 Howard Ave, New Haven, CT 06519-2810 | Public Service Technician - Telephone | 2013-10-01 ~ 2014-09-30 |
David R Smith | 95 Howard Ave, New Haven, CT 06519-2810 | Wholesaler Salesman | 2011-02-15 ~ 2013-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Claire Li | 56 Franklin St, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Claire G Fagan | 7 Cardinal Rd., Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hung Nguyen | 315 Riverfront Ter Apt 104, Eau Claire, WI 54703 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Claire Verdier | 99 Warren Ave, Mystic, CT 06355-2135 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dennis Claire Dpm | 341 Montauk Ave, New London, CT 06320-4735 | Controlled Substance Registration for Practitioner | 2011-07-25 ~ 2013-02-28 |
Claire M Warren Md | 45 Boulder Ave, Stonington, CT 06378 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Claire S Kaufman | 198 Edwards St Apt 4, New Haven, CT 06511-3702 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Claire M Mccutcheon | 55 Midland Ave, Stamford, CT 06906-2324 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria-claire Pietak | 34 Seneca Dr, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kwesi N.y.n Amoah | 6308 Prairie Cir N, Eau Claire, WI 54701-6600 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on CLAIRE L HARDIN.
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).