CARL A LACCE MD (Credential# 148151) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 14, 1994. The license expiration date date is March 1, 1996. The license status is INACTIVE.
CARL A LACCE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005726. The credential type is controlled substance registration for practitioner. The effective date is February 14, 1994. The expiration date is March 1, 1996. The business address is 635 Main St, Middletown, CT 06457. The current status is inactive.
Licensee Name | CARL A LACCE MD |
Credential ID | 148151 |
Credential Number | CSP.0005726 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
635 Main St Middletown CT 06457 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1994-02-14 |
Expiration Date | 1996-03-01 |
Refresh Date | 2004-04-23 |
Street Address | 635 MAIN ST |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community Health Center Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Jason Richard | 635 Main St, Middletown, CT 06457-2718 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
National Institute for Medical Assistant Advancement Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
National Nurse Practitioner Residency and Fellowship Training Consortium Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
Community Econsult Network Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carl K Gjertson | Farmington, CT 06030-3955 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carl E Anderson Dds | 22 Fleetwood Rd, Newington, CT 06111 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carl Huynh | 5c Staunton Ct, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2011-07-25 ~ 2013-02-28 |
Carl G Koplin | 54 Candlewood Dr., Tolland, CT 06084 | Controlled Substance Registration for Practitioner | 2011-05-05 ~ 2013-02-28 |
Carl Durgin | 17 Candlewood Dr, Danbury, CT 06811-3139 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carl Aschkenasi | 426 Carswold Dr., St Louis, MO 63105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
F Carl Mueller Md | 999 Summer St Ste #200, Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carl J Spadola | 415 Highland Ave, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-04-20 ~ 2021-02-28 |
Carl J Bogli | 108 Webster St, Unionville, CT 06085 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carl A Lecce Md | 675 Main St, Middletown, CT 06457-2732 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on CARL A LACCE MD.
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).