TINEEKA COMPTON
Controlled Substance Registration for Practitioner


Address: 470 Oakwood Ave, West Hartford, CT 06110-1320

TINEEKA COMPTON (Credential# 453293) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 11, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

TINEEKA COMPTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040771. The credential type is controlled substance registration for practitioner. The effective date is April 11, 2019. The expiration date is February 28, 2021. The business address is 470 Oakwood Ave, West Hartford, CT 06110-1320. The current status is active.

Basic Information

Licensee Name TINEEKA COMPTON
Credential ID 453293
Credential Number CSP.0040771
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 470 Oakwood Ave
West Hartford
CT 06110-1320
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-10-13
Effective Date 2019-04-11
Expiration Date 2021-02-28
Refresh Date 2019-04-16

Other licenses

ID Credential Code Credential Type Issue Term Status
772852 47.003178 Veterinarian 2006-06-20 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 470 OAKWOOD AVE
City WEST HARTFORD
State CT
Zip Code 06110-1320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hubert L Hopkinson 470 Oakwood Ave, West Hartford, CT 06110 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jacquelyn Kubis 470 Oakwood Ave, West Hartford, CT 06110-1320 Controlled Substance Registration for Practitioner 2019-04-12 ~ 2021-02-28
Connecticut Veterinary Center Inc 470 Oakwood Ave, West Hartford, CT 06110-1320 Grooming Facility 2019-01-01 ~ 2020-12-31
Rachel Cumberbatch 470 Oakwood Ave, West Hartford, CT 06110-1320 Veterinarian 2013-06-01 ~ 2014-05-31
Jennifer M Mateleska Dvm 470 Oakwood Ave, West Hartford, CT 06110 Veterinarian 2006-02-13 ~ 2007-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hubert L Hopkinson 470 Oak Wood Ave, West Hartford, CT 06110-1320 Controlled Substance Registration for Practitioner 1995-07-27 ~ 1996-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diem Thuy Nguyen 25 Brian Road, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Dominick E Deslauriers 67 Red Top Drive, West Hartford, CT 06110 Physical Therapist 2020-09-01 ~ 2021-08-31
Markos Raptis Dds 61 Park Place Circle, West Hartford, CT 06110 Dentist 2020-07-01 ~ 2021-06-30
Keith A Dumond 83 Mayflower Street, West Hartford, CT 06110 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Yayan Tong 6 Steven St, West Hartford, CT 06110 Nail Technician ~
Apsara Thapa 15 Lewis Lane, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Aneudi J Rodriguez Perez 24 Elmhurt Circle, West Hartford, CT 06110 Real Estate Salesperson ~
Frances B Gurtman Md 445 S Main Street, West Hartford, CT 06110 Physician/surgeon 2020-08-01 ~ 2021-07-31
Diana M Rodriguez 445 South Main St, West Hartford, CT 06110 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jong Lee 6 Timothy, West Hartford, CT 06110 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06110

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06110
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
H Compton Gift Md 20 Wolf Hill Rd, Wolcott, CT 06716-2754 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Christian P Nixon 226l W Main Rd, Little Compton, RI 02837-1221 Controlled Substance Registration for Practitioner 2014-02-11 ~ 2015-02-28
Samuel V Compton · Compton's Home Renovations 60 Harvard Lane, Mystic, CT 06355 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Compton Doors Inc 652 Newport Ave, S Attleboro, MA 02703-5625 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on TINEEKA COMPTON.

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