DANIEL J LANGFORD MD
NEW BRITAIN GENERAL HOSPITAL


Address: 100 Grand Street, New Britain, CT 06050

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
553882 1.036290 Physician/Surgeon 1997-08-08 2013-08-01 - 2014-07-31 INACTIVE

Office Location

Street Address 100 GRAND STREET
City NEW BRITAIN
State CT
Zip Code 06050

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06050
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DANIEL J LANGFORD MD.

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