HARTFORD HEALTHCARE CANCER INSTITUTE AT BACKUS HOSPITAL (Credential# 1631018) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 5, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
HARTFORD HEALTHCARE CANCER INSTITUTE AT BACKUS HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070241. The credential type is controlled substance registration for practitioner. The effective date is March 5, 2019. The expiration date is February 28, 2021. The business address is 196 Parkway South Ste 303, Waterford, CT 06385-1234. The current status is active.
Licensee Name | HARTFORD HEALTHCARE CANCER INSTITUTE AT BACKUS HOSPITAL |
Business Name | HARTFORD HEALTHCARE CANCER INSTITUTE AT BACKUS HOSPITAL |
Credential ID | 1631018 |
Credential Number | CSP.0070241 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
196 Parkway South Ste 303 Waterford CT 06385-1234 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-03-05 |
Effective Date | 2019-03-05 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-03-06 |
Street Address | 196 PARKWAY SOUTH STE 303 |
City | WATERFORD |
State | CT |
Zip Code | 06385-1234 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark J Somers Md | 196 Parkway S Ste 103, Waterford, CT 06385-1234 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Edward W Coss Jr | 196 Parkway S Ste 201, Waterford, CT 06385-1234 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Thomas Sena | 196 Parkway S Ste 101, Waterford, CT 06385-1234 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Gabrielle E Pierce | 196 Parkway S Ste 201b, Waterford, CT 06385-1234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rosalind Van Stolk Md | 196 Waterford Pkwy S Ste 306, Waterford, CT 06385-1234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter J Gates | 196 Waterford Pkwy S Ste 201b, Waterford, CT 06385-1234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Youval Katz Md | 196 Parkway S Ste 303, Waterford, CT 06385-1234 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Kimberly M Chemacki | 196 Parkway S Ste 103, Waterford, CT 06385-1234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Backus Family Health Center At Crossroads | 196 Parkway S Ste 201b, Waterford, CT 06385-1234 | Outpatient Clinic | 2014-08-06 ~ 2018-06-30 |
Sarah R Donahue | 196 Parkway South, Waterford, CT 06385-1234 | Registered Nurse | 2016-10-01 ~ 2017-09-30 |
Find all Licenses in zip 06385-1234 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Christopher Rosas | 40 Ridgewood Ave, Waterford, CT 06385 | Chiropractor | 2020-07-01 ~ 2021-06-30 |
Vincent F Donato | 26 Wild Rose Avenue, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark A Herter | 51 Quarry Rd, Waterford, CT 06385 | Architect | 2020-08-01 ~ 2021-07-31 |
Pamela A Manke | 54 Rope Ferry Rd., Waterford, CT 06385 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Carol Winslow | 18 Myrock Ave, Waterford, CT 06385 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Donna M Rivero · Knupp | 3 Ridgewood Ave, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Margaret A Goldschneider · Chapman | 3 High Ridge Drive, Waterford, CT 06385 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Frank R Dellacono Md | 201 Boston Post Road, Waterford, CT 06385 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mathew H Tellier | 25 Locust Ct., Waterford, CT 06385 | Backflow Prevention Device Tester | 2020-06-18 ~ 2023-03-31 |
Renata Kamburi | 16 Marilyn Road, Waterford, CT 06385 | Esthetician | 2020-06-20 ~ 2021-12-31 |
Find all Licenses in zip 06385 |
City | WATERFORD |
Zip Code | 06385 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WATERFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Healthcare Cancer Institute At The Hospital of Central Ct | 183 North Mountain Road, New Britain, CT 06053 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Timothy Hong Md | Hartford Healthcare Cancer Institute, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2096 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
William W. Backus Hospital · Lester A. Temkin | 119 Sachem Street, Norwich, CT 06360 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
William W Backus Hospital | 326 Washington St, Norwich, CT 06360-2740 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1075 Chase Pkwy Ste B, Waterbury, CT 06708-2948 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 240 Indian River Rd Ste A1, Orange, CT 06477-3690 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 350 Seymour Ave Ste 6, Derby, CT 06418-1336 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on HARTFORD HEALTHCARE CANCER INSTITUTE AT BACKUS HOSPITAL.
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).