JANET L ZAHRADNIK
Controlled Substance Registration for Practitioner


Address: 282 Washington Street, Hartford, CT 06106

JANET L ZAHRADNIK (Credential# 222468) 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.

Business Overview

JANET L ZAHRADNIK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028789. 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 282 Washington Street, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name JANET L ZAHRADNIK
Credential ID 222468
Credential Number CSP.0028789
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 282 Washington Street
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-09-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
555695 1.038105 Physician/Surgeon 1999-08-26 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 282 WASHINGTON STREET
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thyde Dumont-mathieu Md 282 Washington Street, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rachel Rose Koski 282 Washington Street, Hartford, CT 06106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Alicia Wang Md 282 Washington Street, Hartford, CT 06106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eileen Rae Gillan 282 Washington Street, Hartford, CT 06106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jessica L Cauchon 282 Washington Street, Hartford, CT 06106 Registered Nurse 2020-05-01 ~ 2021-04-30
Ruchika Mohla Jones 282 Washington Street, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Bella Zeisler Md 282 Washington Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jasmeet S Mokha 282 Washington Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Craig Bonanni Md 282 Washington Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily Biddick 282 Washington Street, Hartford, CT 06106 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
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
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
Janet T Lau Md 900 Chapel St Apt Rc-215, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Janet Y Li 129 York St Apt 3f, New Haven, CT 06511-5616 Controlled Substance Registration for Practitioner 2013-07-01 ~ 2015-02-28
Janet A Madigan Md 291 Whitney Ave Ste 203, New Haven, CT 06511-3762 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Janet M Brothers 180 Woody Ln, Fairfield, CT 06825-2038 Controlled Substance Registration for Practitioner 2019-04-15 ~ 2021-02-28
Janet E Roach 23 Nursery Dr, W Hartford, CT 06117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Janet E Powers Md 5 Perryridge Rd, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Janet B Landry Dmd 180 Chesham Dr, Middlebury, CT 06762-1405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Janet A Lee 29 James P Kelly Way, Middletown, NY 10940 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Janet Bodney 287 Rudetown Rd, Hamburg, NJ 07419-9618 Controlled Substance Registration for Practitioner ~
Janet C Gumaer Lnm 36 Salem Rd, Weston, CT 06883 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JANET L ZAHRADNIK.

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