Community Health Care Plan Inc.
Controlled Substance Registration for Practitioner


Address: 2440 Whitney Avenue, Hamden, CT 06518

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 2440 Whitney Avenue
City Hamden
State CT
Zip Code 06518

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hamden
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hamden

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Community Health Care Plan Inc..

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