ST JOSEPH'S HOSPITAL (Credential# 149711) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1998. The license expiration date date is February 28, 1999. The license status is INACTIVE.
ST JOSEPH'S HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0000902. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1998. The expiration date is February 28, 1999. The business address is 128 Strawberry Hill Ave, Stamford, CT 06904. The current status is inactive.
Licensee Name | ST JOSEPH'S HOSPITAL |
Business Name | ST JOSEPH'S HOSPITAL |
Credential ID | 149711 |
Credential Number | CSP.0000902 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
128 Strawberry Hill Ave Stamford CT 06904 |
Business Type | CORPORATION |
Status | INACTIVE |
Effective Date | 1998-03-01 |
Expiration Date | 1999-02-28 |
Refresh Date | 2009-01-26 |
Street Address | 128 STRAWBERRY HILL AVE |
City | STAMFORD |
State | CT |
Zip Code | 06904 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stamford Rehabilitation Hosp (the) · Henry Martucci Rph | 128 Strawberry Hill Ave, Stamford, CT 06904 | Controlled Substance Registration for Practitioner | 1999-02-01 ~ 2000-02-28 |
The St Joseph Medical Ctr Inc · Queen of The Clergy Home | 128 Strawberry Hill Ave, Stamford, CT 06904 | Residential Care Facility | ~ 1999-09-30 |
Conversion Data · St Joseph's Hosp | 128 Strawberry Hill Ave, Stamford, CT 06902-1222 | General Hospital | ~ 1999-06-30 |
St. Joseph Hospital Foundation | 128 Strawberry Hill Ave, Stamford, CT 06904 | Public Charity-exempt From Financial Requirements | ~ |
St. Joseph Medical Center Inc | 128 Strawberry Hill Ave, Stamford, CT 06904 | Public Charity-exempt From Financial Requirements | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kwok Ming S Lo | Bennett Cancer Center, Stamford, CT 06904 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Shahrzad Mohammadi Md | The Stamford Hospital, Stamford, CT 06904 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elaine Colandro | 217 Southfield Ave, Stamford, CT 06904 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Carla-vanessa Ruiz | 112 Pine Hill Avenue 2, Stamford, CT 06904 | Notary Public Appointment | 2013-08-01 ~ 2018-07-31 |
Gerald L Vincent | P O Box 904, Stamford, CT 06904 | Real Estate Broker | 2019-04-01 ~ 2020-03-31 |
Angelico F Fontaine | P.o. Box 122, Stamford, CT 06904 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
Sonia Laureano | 84 Toros Ave, Stamford, CT 06904 | Family Child Care Substitute | ~ |
John F Revay | 100 Maple Tree Avenue Apt C, Stamford, CT 06904 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael's Fine Painting LLC | P.o Box 196, Stamford, CT 06904 | Home Improvement Contractor | 2019-03-06 ~ 2019-11-30 |
Gustavo Held | Box 10957, Stamford, CT 06904 | Notary Public Appointment | 1987-07-01 ~ 1992-03-31 |
Find all Licenses in zip 06904 |
City | STAMFORD |
Zip Code | 06904 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph Fata Md | 16 Hospital Ave, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 1996-07-15 ~ 1997-02-28 |
St. Mary's Hospital Oncology Center · Joseph J Bowen, Md Medical Director | 1075 Chase Pkwy Ste A, Waterbury, CT 06708-2948 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Joseph Yeboah | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Joseph A Vogt Md · Naval Hospital | 2 North Cove Circle, Old Saybrook, CT 06475 | Controlled Substance Registration for Practitioner | 1998-01-05 ~ 1999-02-28 |
Joseph Kambe Md | The Hospital of Central Ct -new Britain, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2010-03-01 ~ 2013-02-28 |
Smilow Cancer Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2096 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Sharon Hospital | 50 Hospital Rd, Sharon, CT 06069 | Controlled Substance Registration for Practitioner | ~ |
Mount Sinai Hospital Pharmacy | Day Hospital Program, West Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Kevin Sasowski Aprn · Norwalk Hospital | 9 Mott Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Veteran's Hospital | 287 West St, Rocky Hill, CT 06067-3501 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ST JOSEPH'S HOSPITAL.
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).