NANCY VELASCO
Controlled Substance Registration for Practitioner


Address: 85 Benedict St, Norwalk, CT 06850-2833

NANCY VELASCO (Credential# 1530226) 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

NANCY VELASCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069028. 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 85 Benedict St, Norwalk, CT 06850-2833. The current status is active.

Basic Information

Licensee Name NANCY VELASCO
Credential ID 1530226
Credential Number CSP.0069028
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Benedict St
Norwalk
CT 06850-2833
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1528604 12.007668 Advanced Practice Registered Nurse 2018-07-12 2019-11-01 - 2020-10-31 ACTIVE
587162 10.083160 Registered Nurse 2007-08-27 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 85 BENEDICT ST
City NORWALK
State CT
Zip Code 06850-2833

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marco Chacon · M.c Home Improvement 77 Benedict St Apt II1, Norwalk, CT 06850-2833 Home Improvement Contractor 2017-03-09 ~ 2017-11-30
Patricia Juhasz 81 Benedict Street, Unit Rr, Norwalk, CT 06850-2833 Asbestos Contractor 2005-09-26 ~ 2006-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria L Volpe 31 Geneva Road, West Norwalk, CT 06850 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Rhonda Teel 96 Stuart Avenue, Norwalk, CT 06850 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Jill Goldberg Aprn 1 Bonnybrook Road, Norwalk, CT 06850 Advanced Practice Registered Nurse 2020-05-01 ~ 2021-04-30
Allen D Sanchez 22 Newfield St, Norwalk, CT 06850 Registered Nurse 2020-07-01 ~ 2021-06-30
John B Howell 16 Forest Hill Road, Norwalk, CT 06850 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ting Chen Seven Nails Spa 99 New Canaan Ave, Norwalk, CT 06850 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Vincent Grasso 21 Rae Lane, Norwalk, CT 06850 Architect 2020-08-01 ~ 2021-07-31
Karen G Nicolas 16 Orange St, Norwalk, CT 06850 Registered Nurse 2020-09-01 ~ 2021-08-31
Amarely Sanchez 139 Stuart Ave, Norwalk, CT 06850 Nail Technician ~
Lance E Zimmerman 14 Cliffview Dr, Norwalk, CT 06850 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06850

Competitor

Search similar business entities

City NORWALK
Zip Code 06850
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Maria F. Velasco Dmd 20 Brookside Ave, Demarest, NJ 07627-2014 Controlled Substance Registration for Practitioner 2011-07-25 ~ 2013-02-28
Juan C Velasco Md 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Sergio E Sanchez-velasco 2 Blenheim Ter, Farmington, CT 06032-1454 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cesar B Velasco Md #7 Yorkshire Lane, Branford, CT 06405 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Noel B Velasco Md 2876 Main Street, Stratford, CT 06614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maria J Velasco Uconn Health Center, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Leah C Chasm Velasco 20 Forest Ave, North Haven, CT 06473-3226 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maria J Velasco Acuna Diabetes & Metablolism, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2015-05-26 ~ 2017-02-28
Pauline Raquel Velasco 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nancy M Yip P. O. Box 200541, New Haven, CT 06520-0541 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on NANCY VELASCO.

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