EDWIN A SPATH JR (Credential# 146524) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
EDWIN A SPATH JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0007415. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 1000 Asylum Ave, Hartford, CT 06105. The current status is inactive.
Licensee Name | EDWIN A SPATH JR |
Credential ID | 146524 |
Credential Number | CSP.0007415 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1000 Asylum Ave Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edwin A Spath Jr | 859 Prospect Ave, W Hartford, CT 06105-4229 | Physician/surgeon | 2013-06-01 ~ 2014-05-31 |
Street Address | 1000 ASYLUM AVE |
City | HARTFORD |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Malta House of Care, Inc. · Malta House of Care Mobile Medicial Clinic | 1000 Asylum Ave, Hartford, CT 06105-1770 | Outpatient Clinic | 2019-08-02 ~ 2022-06-30 |
Amanda Fantry | 1000 Asylum Ave, Hartford, CT 06105-1770 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Luis F Diez-morales | 1000 Asylum Ave, Hartford, CT 06105 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
H Robert Silverstein | 1000 Asylum Ave, Hartford, CT 06105-1794 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Peter P White | 1000 Asylum Ave, Hartford, CT 06105 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Bechara Barrak Md | 1000 Asylum Ave, Hartford, CT 06105 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Malta House of Care, Inc.-st. Peter's Church | 1000 Asylum Ave, Hartford, CT 06105-1770 | Outpatient Clinic | 2017-04-01 ~ 2021-03-31 |
Martin Hoffman Do | 1000 Asylum Ave, Hartford, CT 06105 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Eugene D Sullivan | 1000 Asylum Ave, Hartford, CT 06105 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
James M Feeney Md · A Proof of Concept, Open Label Prospective Pilot Study of Cannabis Use In Trauma Patients With Multiple Rib Fractures. | 1000 Asylum Ave, Hartford, CT 06105-1770 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | HARTFORD |
Zip Code | 06105 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edwin Jin Su Lee | 297 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2017-08-11 ~ 2019-02-28 |
Edwin H Mulford II | Po Box 571, Chester, CT 06412 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Edwin R Cook Dds | 75 Sturbridge Rd, Easton, CT 06612-2030 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Edwin A Lomotan Md | 5 Devon Ct, Rockville, MD 20850 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
C Edwin Carlson Md | 129 Mill St, Berlin, CT 06037 | Controlled Substance Registration for Practitioner | ~ |
Edwin F Richter IIi | 166 W Broad St Ste 305, Stamford, CT 06902-3661 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Edwin Czovek | 318 Westwood Rd, Bristol, CT 06010-8953 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Edwin S Getz | 1607 Bedford St, Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Edwin K Chung Md | 64-26 232 Street, Oakland Gardens, NY 11364 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Edwin A Njoku Md | 587 Burnside Ave, East Hartford, CT 06108-3537 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Please comment or provide details below to improve the information on EDWIN A SPATH JR.
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).