PAUL D THOMPSON (Credential# 183957) 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.
PAUL D THOMPSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0025631. 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 80 Seymour Street, Hartford, CT 06102. The current status is active.
Licensee Name | PAUL D THOMPSON |
Credential ID | 183957 |
Credential Number | CSP.0025631 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
80 Seymour Street Hartford CT 06102 |
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 | 2019-01-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
553531 | 1.035938 | Physician/Surgeon | 1997-04-11 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 80 SEYMOUR STREET |
City | HARTFORD |
State | CT |
Zip Code | 06102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Faiqa A Cheema | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kristen Marie Guida | 80 Seymour Street, Hartford, CT 06102 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael Dibianco | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2016-07-01 ~ 2021-06-30 |
Jacqueline Rheiner | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Joseph A Radojevic | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Danielle D Soneson | 80 Seymour Street, Hartford, CT 06102 | Physician Assistant | 2020-06-01 ~ 2021-05-31 |
April L Goller Do | 80 Seymour Street, Hartford, CT 06106-2579 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Tiffanie C Weaver | 80 Seymour Street, Hartford, CT 06102 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
Craig B Moskowitz | 80 Seymour Street, Hartford, CT 06102-5037 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Susan Kim | Hartford Hospital - Radiation Oncology, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catriona M Harrop Md | 293 Thompson Hill Rd, Thompson, CT 06277-2225 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Luis A Garcia | 369 Thompson Road, Thompson, CT 06277 | Controlled Substance Registration for Practitioner | 1994-08-10 ~ 1996-09-01 |
Shelley M Dubin Vmd | 1387 Thompson Rd, Thompson, CT 06277 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lee P Thompson | 130 Division St, Derby, CT 06418-1326 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen Thompson | 760 Mix Ave Apt 2e, Hamden, CT 06514-2210 | Controlled Substance Registration for Practitioner | 2019-11-15 ~ 2021-02-28 |
Alexander Mahendran | Po Box 187, Thompson, CT 06277-0187 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea L Thompson Pa | 73 Sand Pit Rd Ste 207, Danbury, CT 06810-4015 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Rebecca S Knapp | 75 Church St, Thompson, CT 06277-2609 | Controlled Substance Registration for Practitioner | 2019-04-10 ~ 2021-02-28 |
Erika L Kellar Dvm | 256 Hill Rd, Thompson, CT 06277-2903 | Controlled Substance Registration for Practitioner | 2009-06-04 ~ 2011-02-28 |
Darren J. Thompson Md | 282 Main St, New Canaan, CT 06840-5835 | Controlled Substance Registration for Practitioner | 2011-02-23 ~ 2013-02-28 |
Please comment or provide details below to improve the information on PAUL D THOMPSON.
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).