HUGH TAYLOR MD (Credential# 157910) 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.
HUGH TAYLOR MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019771. 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 14 Sport Hill Rd, Easton, CT 06612. The current status is active.
Licensee Name | HUGH TAYLOR MD |
Credential ID | 157910 |
Credential Number | CSP.0019771 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
14 Sport Hill Rd Easton CT 06612 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-02-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549649 | 1.031995 | Physician/Surgeon | 1991-11-15 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 14 SPORT HILL RD |
City | EASTON |
State | CT |
Zip Code | 06612 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly A Taylor · Souza | 14 Sport Hill Rd, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacy L Belanger | 140 Stepney Road, Easton, CT 06612 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Gwen C Easdon | 888 Sport Hill Rd, Easton, CT 06612 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Jessica Lynne Oliver | 4 Lilac Lane, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Grega | 412 Sport Hill Road, Easton, CT 06612 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pierre H Estime Do | 45 Meadow Ridge Drive, Easton, CT 06612 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Ann Liik | 1092 Black Rock Turnpike, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen Izzo · H. Roark Woodworking | 56 Burr Street, Easton, CT 06612 | Home Improvement Contractor | 2020-06-16 ~ 2020-11-30 |
Louise Weintraub Linsky | 45 Ridgeway Road, Easton, CT 06612 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Ewa B Dembosky | 14 Crescent Drive, Easton, CT 06612 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Andrew S Nemergut | 706 North Park Avenue, Easton, CT 06612 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06612 |
City | EASTON |
Zip Code | 06612 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EASTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hugh B Friend Md | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Hugh S P Binnie Md | 2 Governor Ln, Bethel, CT 06801 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Hugh M Pratt | 15 Pendleton St Apt 1, New Haven, CT 06511 4038 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Hugh Cahill | 94 Woodlawn St, Hamden, CT 06517-1337 | Controlled Substance Registration for Practitioner | 2019-07-26 ~ 2021-02-28 |
Hugh S Vine Md | 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Hugh A Kennedy Md | 315 Remington Street, Suffield, CT 06078 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hugh Silk Md | 24 Woodruff Rd, West Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Hugh Sauer Md | 7 Quarry Village, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Hugh F Reilly Md | 380 Skiff St, North Haven, CT 06473-4453 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Frederick Hugh Wilson | 20 York St # Np4, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on HUGH TAYLOR MD.
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).