CAROLINA VICENS CARDONA (Credential# 2053254) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is PENDING.
CAROLINA VICENS CARDONA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074430. The credential type is controlled substance registration for practitioner. The business address is 200 Retreat Ave, Hartford, CT 06102-3101. The current status is pending.
Licensee Name | CAROLINA VICENS CARDONA |
Credential ID | 2053254 |
Credential Number | CSP.0074430 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
200 Retreat Ave Hartford CT 06102-3101 |
Business Type | INDIVIDUAL |
Status | PENDING - NEW APPLICATION REVIEW REQUIRED |
Refresh Date | 2020-06-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carolina Vicens Cardona | 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Street Address | 200 RETREAT AVE |
City | HARTFORD |
State | CT |
Zip Code | 06102-3101 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Victoria Urrutia | 200 Retreat Ave, Hartford, CT 06106 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Mara M De Maio | 200 Retreat Ave, Hartford, CT 06106-3309 | Psychologist | 2020-08-01 ~ 2021-07-31 |
Samira S Solomon | 200 Retreat Ave, Hartford, CT 06106 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Morrison Burch | 200 Retreat Ave, Hartford, CT 06102-3101 | Resident Physician | 2018-08-01 ~ 2021-06-30 |
Justin Marshall | 200 Retreat Ave, Hartford, CT 06106-3309 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Angela Lynn Landerholm | 200 Retreat Ave, Hartford, CT 06106-3309 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Amanda R Delmastro | 200 Retreat Ave, Hartford, CT 06106 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Richard E Lautenbach | 200 Retreat Ave, Hartford, CT 06106 | Psychologist | 2020-05-01 ~ 2021-04-30 |
Sheena Joychan | 200 Retreat Ave, Hartford, CT 06106-3309 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Sarah Calnan | 200 Retreat Ave, Hartford, CT 06106-3309 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
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 |
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 |
---|---|---|---|
Michelle A Cardona | 90 S Main St, Middletown, CT 06457-3649 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Diana L Cardona | 105 Greens Farms Rd., Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2019-03-28 ~ 2021-02-28 |
Susan Cardona Md | 2392 Glasco Tpke, Woodstock, NY 12498-1076 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Carolina Villamizar | 2 Williamsburg Rd, Higganum, CT 06441 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carolina M Sueldo | 32 Tunxis Vlg, Farmington, CT 06032-1517 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
John Dodson | 74 Carolina Ave, Boston, MA 02130-3213 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Carolina Giraldo | 761 Main Ave, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-04-27 ~ 2021-02-28 |
Carolina Vega | 282 Washington St, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Carolina E Mendieta | 11 King Arthur Way Apt 8, Newington, CT 06111-2241 | Controlled Substance Registration for Practitioner | 2012-08-06 ~ 2013-02-28 |
Carolina P Gapud Md | 206 Allendale Rd #3c, Chestnut Hill, MA 02467 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Please comment or provide details below to improve the information on CAROLINA VICENS CARDONA.
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).