LEONORA THOMAS APRN
Controlled Substance Registration for Practitioner


Address: 100 Retreat Ave Ste 811, Hartford, CT 06106-2528

LEONORA THOMAS APRN (Credential# 181793) 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.

Business Overview

LEONORA THOMAS APRN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0025399. 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 100 Retreat Ave Ste 811, Hartford, CT 06106-2528. The current status is active.

Basic Information

Licensee Name LEONORA THOMAS APRN
Credential ID 181793
Credential Number CSP.0025399
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Retreat Ave Ste 811
Hartford
CT 06106-2528
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 2019-01-15

Other licenses

ID Credential Code Credential Type Issue Term Status
566428 10.062417 Registered Nurse 1999-10-12 2019-08-01 - 2020-07-31 ACTIVE
679684 12.001505 Advanced Practice Registered Nurse 1997-01-03 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 100 RETREAT AVE STE 811
City HARTFORD
State CT
Zip Code 06106-2528

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Brett Hunter Duncan Md 100 Retreat Ave Ste 811, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Steven M Borer Do 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa Ferraro-borgida Md 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 Wholesaler of Drugs, Cosmetics & Medical Devices 2018-07-01 ~ 2019-06-30
Carla L Maffeo-mitchell 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 Physician/surgeon 2020-08-01 ~ 2021-07-31
Catherine C Graziani 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Community A Walgreens Pharmacy #21185 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Emily O Wakefield 100 Retreat Ave Ste 515, Hartford, CT 06106-2528 Psychologist 2020-02-01 ~ 2021-01-31
Nathan C Swallow 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Hartford Surgery Center LLC · R Keith Miller Md 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ripudeep Rai Md 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 Physician/surgeon 2010-04-01 ~ 2011-03-31
Kevin Sean Elliott 100 Retreat Ave, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Emily J Rosenbush Md 100 Retreat Ave, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06106-2528

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia Thomas Aprn 7 Nashua Ct, Pinehurst, NC 28374 Controlled Substance Registration for Practitioner 2007-06-14 ~ 2008-02-29
Cybill S Thomas Aprn 146 Deer Run Rd, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas Mcquaid Aprn 25 Marshall St 2c, Norwalk, CT 06854 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas G Sponenberg Aprn 3620 Pelham Rd # 288, Greenville, SC 29615-5044 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas S Rank Aprn 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas E Quinn Aprn 17155 Penny Ln, Chagrin Falls, OH 44023-6340 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jane F Moysak Aprn 68 Rye Rd, Rye, NY 10580-2228 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Ann Burzynski Aprn Po Box 158, Colchester, VT 05446-0158 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Olufunmilola K Atandeyi Aprn 640 Mix Ave Apt 2b, New Haven, CT 06514-2360 Controlled Substance Registration for Practitioner 2017-06-19 ~ 2019-02-28
Evelyn J Lai Aprn 83 Nicoll St, New Haven, CT 06511-2621 Controlled Substance Registration for Practitioner 2011-09-02 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on LEONORA THOMAS APRN.

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