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.
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.
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 |
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 |
Street Address | 85 BENEDICT ST |
City | NORWALK |
State | CT |
Zip Code | 06850-2833 |
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 |
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 |
City | NORWALK |
Zip Code | 06850 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
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 |
Please comment or provide details below to improve the information on NANCY VELASCO.
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).