DANIEL J LANGFORD MD (Credential# 188718) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
DANIEL J LANGFORD MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026040. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 100 Grand Street, New Britain, CT 06050. The current status is inactive.
Licensee Name | DANIEL J LANGFORD MD |
Business Name | NEW BRITAIN GENERAL HOSPITAL |
Credential ID | 188718 |
Credential Number | CSP.0026040 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Grand Street New Britain CT 06050 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
553882 | 1.036290 | Physician/Surgeon | 1997-08-08 | 2013-08-01 - 2014-07-31 | INACTIVE |
Street Address | 100 GRAND STREET |
City | NEW BRITAIN |
State | CT |
Zip Code | 06050 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James M Matern Md | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Linda M Matonis | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Karen P Haverly | 100 Grand Street, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Glenda S Robair | 100 Grand Street, New Britain, CT 06051 | Genetic Counselor | 2020-04-01 ~ 2021-03-31 |
Radhika Adiraju Md | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David William Toone | 100 Grand Street, New Britain, CT 06052 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Steve Butala | 100 Grand Street, New Britain, CT 06052 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Romina Juliette Bromberg | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-09-06 ~ 2021-02-28 |
Michael J. Tiqui | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John M Sottile Md | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Metallurgical Processing Inc | 68 Arthur St, New Britain, CT 06050 | Vending Machine Operator | 2020-07-01 ~ 2021-06-30 |
Coach Ryan Mccarthy Football Camp | 1 Kaiser Dr, New Britain, CT 06050 | Youth Camp | 2019-05-01 ~ 2020-05-31 |
Dunkin Donuts | 1015 West Main St, New Britain, CT 06050 | Bakery | 2020-07-01 ~ 2021-06-30 |
Eric Q Roise | Kaestle Boos Associates Architects, New Britain, CT 06050 | Landscape Architect | 2018-08-01 ~ 2019-07-31 |
Babajimi A Oni-orisan | Po Box 3311, New Britain, CT 06050 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Felecia K Richards | 52 Willow St, Meriden, CT 06050 | Pharmacy Technician | 2019-04-01 ~ 2020-03-31 |
Cynthia E Miller · Unique Tile Contractors | Po Box 1111, New Britain, CT 06050 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
L Suzio Asphalt Co | Westfield Rd, Meriden, CT 06050 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Joseph J Gustin Company | 144 West Main St, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Donald S Mccue | 203 Fairway Dr, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06050 |
City | NEW BRITAIN |
Zip Code | 06050 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leah Barmase Pa | New Britain General Hospital, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 1996-05-03 ~ 1997-02-28 |
Anthony Labadia Pa · Dept of Surgery | New Britain General Hospital, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 1994-06-20 ~ 1996-03-01 |
Hospital of Central Ct At New Britain General | 100 Grand St, New Britain, CT 06050 | Controlled Substance Registration for Hospitals | 2020-06-19 ~ 2021-02-28 |
Christopher Kondor Pa | Newbritain General Hospital, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Brian Major Pa · New Britain General Hospital | 435 Lewis Ave, Meriden, CT 06451-2101 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph Kambe Md | The Hospital of Central Ct -new Britain, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2010-03-01 ~ 2013-02-28 |
Daniel P O'brien | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daniel Haley | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-05-09 ~ 2021-02-28 |
Glen Bouchard Do · Rockville General Hospital | 15 Brookford Dr, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daniel R Marin | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Please comment or provide details below to improve the information on DANIEL J LANGFORD 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).