LAUREN E BOUDREAU
Controlled Substance Registration for Practitioner


Address: 282 Washington St, Hartford, CT 06106-3322

LAUREN E BOUDREAU (Credential# 1424246) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

LAUREN E BOUDREAU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065395. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is active.

Basic Information

Licensee Name LAUREN E BOUDREAU
Credential ID 1424246
Credential Number CSP.0065395
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 282 Washington St
Hartford
CT 06106-3322
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-05-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1488362 1.057757-RES Resident Physician 2017-06-28 2017-06-28 - 2020-06-30 ACTIVE

Office Location

Street Address 282 WASHINGTON ST
City HARTFORD
State CT
Zip Code 06106-3322

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea A Lepus 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Shilpa Guntaka 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Connecticut Children's Medical Center 282 Washington St, Hartford, CT 06106-3322 Children's Hospital 2020-01-01 ~ 2021-12-31
Caroline Debenedictis 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Logan Jerger 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Skurkis Md 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
James E Moore 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-08-01 ~ 2021-07-31
Glenn Flores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah Jessica Florence 282 Washington St, Hartford, CT 06106-3322 Physician Assistant 2020-07-01 ~ 2021-06-30
Anne Griffin Dudley 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John M Norko 282 Washington St Suite 5b, Hartford, CT 06106-3322 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jennifer Leslie Knod 282 Washington St Ste 1h, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Olga H Toro-salazar 282 Washington St # 2b, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Katalin M Ross 282 Washington St # 816, Hartford, CT 06106-3322 Dietitian/nutritionist 2019-12-01 ~ 2020-11-30
Lawrence Zemel 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Derek Y. Obayashi 282 Washington St Ste 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nehal S Parikh 282 Washington St Ste 5a, Hartford, CT 06106-3322 Physician/surgeon 2016-09-01 ~ 2017-08-31
Tingting Huang 282 Washington St, 4h, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raina Sinha 282 Washington St # 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2020-01-02 ~ 2021-02-28

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amy M Boudreau 4 Crystal Ln, Wallingford, CT 06492-2164 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily Boudreau 51 Leland Rd, Marshfield, MA 02050-5111 Controlled Substance Registration for Practitioner 2020-04-17 ~ 2021-02-28
Amy Susan Boudreau 3 David St, Enfield, CT 06082-5033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lucinda T. Boudreau Pa-c 31 E Cardigan Ct, Skokomish Nation, WA 98584-9613 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Sara Frances Boudreau 93 Ardmore Road, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-10-15 ~ 2021-02-28
Lauren A Hai 200 Michelle Ln Apt 303, Groton, CT 06340-4235 Controlled Substance Registration for Practitioner 2015-02-12 ~ 2017-02-28
Lauren E Ng 330 Maple Ave Apt 8, Westbury, NY 11590-3382 Controlled Substance Registration for Practitioner 2015-03-07 ~ 2017-02-28
Lauren S. Py 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lauren C Schwartz 660 High St#4, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Lauren E Collin 271 Lincoln St, New Britain, CT 06052-1662 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LAUREN E BOUDREAU.

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