CAROLINA VICENS CARDONA
Controlled Substance Registration for Practitioner


Address: 200 Retreat Ave, Hartford, CT 06102-3101

CAROLINA VICENS CARDONA (Credential# 2053254) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is PENDING.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06102-3101

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
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
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

Improve Information

Please comment or provide details below to improve the information on CAROLINA VICENS CARDONA.

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