Community Health Care Plan Inc. (Credential# 155776) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 21, 1995. The license expiration date date is February 28, 1996. The license status is INACTIVE.
Community Health Care Plan Inc. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013633. The credential type is controlled substance registration for practitioner. The effective date is July 21, 1995. The expiration date is February 28, 1996. The business address is 2440 Whitney Avenue, Hamden, CT 06518. The current status is inactive.
Licensee Name | Community Health Care Plan Inc. |
Business Name | Community Health Care Plan Inc. |
Credential ID | 155776 |
Credential Number | CSP.0013633 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
2440 Whitney Avenue Hamden CT 06518 |
Business Type | BUSINESS |
Status | INACTIVE |
Effective Date | 1995-07-21 |
Expiration Date | 1996-02-28 |
Refresh Date | 2009-01-26 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community Health Care Plan Inc. | 150 Sargent Drive, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1995-07-21 ~ 1996-02-28 |
Street Address | 2440 Whitney Avenue |
City | Hamden |
State | CT |
Zip Code | 06518 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew Dombrow | 2440 Whitney Avenue, Hamden, CT 06518 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Alan J Sholomskas Md | 2440 Whitney Avenue, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Puleo & Thompson, P.C. | 2440 Whitney Avenue, Hamden, CT 06518-3222 | Certified Public Accountant Firm Permit | 2003-01-01 ~ 2003-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara Esposito Aprn | 209 Todd St, Hamden, CT 06518 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sorrentos Brick Oven Pizzeria | 244 Skiff St, Hamden, CT 06518 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jenna Bump | 61 Cannon St, Hamden, CT 06518 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer E Pohl | 70 Norwood Avenue, Hamden, CT 06518 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Nicole O Miller-tyson | 648 Evergreen Ave, Hamden, CT 06518 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy D Anderson | 399 Hillfield Road, Hamden, CT 06518 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Flowers From The Farm | 1035 Shepard Avenue, Hamden, CT 06518 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lynda Burke | 68 Linden Avenue, Hamden, CT 06518 | Notary Public Appointment | 2011-12-08 ~ 2016-12-31 |
Kelly Lynn Huppert | 1334 Town Walk Dr, Hamden, CT 06518 | Master's Level Social Worker | ~ |
Robert L Engengro | 365 Forest Street, Hamden, CT 06518 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Find all Licenses in zip 06518 |
City | Hamden |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hamden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community Health Care Plan | 144 North Main Street, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1994-08-19 ~ 1996-08-01 |
Community Health Care Plan | 160 Robbins Street, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 1994-07-22 ~ 1996-08-01 |
Community Health Care Plan | Bridgeport Administrative Ctr., Bridgeport, CT 06604 | Controlled Substance Registration for Practitioner | 1995-07-28 ~ 1996-02-28 |
Community Health Plan Services Inc · Juana Clarke | Community Health Plan Services Inc, Hartford, CT 06120 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Virginia Barrett Md | Community Health Care Plan, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1994-06-24 ~ 1996-07-01 |
Community Health Plan/ | Kaiser Permanente, Albany, NY 12210 | Nonresident Pharmacy | 1999-09-01 ~ 2000-08-31 |
Edye Ferris | Community Health Care Plan, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 1995-08-10 ~ 1996-02-28 |
Kaiser Foundation Health Plan of Ct | 65 Kane Street, West Hartford, CT 06109 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Kaiser Foundation Health Plan of Ct | 1266 East Main St, Stamford, CT 06902 | Controlled Substance Registration for Practitioner | 1999-06-04 ~ 2000-02-28 |
Kaiser Foundation Health Plan of Ct | 200 Day Hill Rd, Windsor, CT 06095 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Please comment or provide details below to improve the information on Community Health Care Plan Inc..
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).