SERGIO E SANCHEZ-VELASCO (Credential# 509123) 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.
SERGIO E SANCHEZ-VELASCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043989. 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 2 Blenheim Ter, Farmington, CT 06032-1454. The current status is active.
Licensee Name | SERGIO E SANCHEZ-VELASCO |
Credential ID | 509123 |
Credential Number | CSP.0043989 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
2 Blenheim Ter Farmington CT 06032-1454 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-08-20 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
989361 | 2.010518-PROV | Provisional Faculty Dentist | 2011-05-11 | 2019-12-01 - 2020-11-30 | ACTIVE |
2013919 | 2 | Dentist | - | PENDING |
Street Address | 2 BLENHEIM TER |
City | FARMINGTON |
State | CT |
Zip Code | 06032-1454 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pamela A Urisko | 9 Blenheim Ter, Farmington, CT 06032-1454 | Real Estate Salesperson | ~ |
Peter J Tutschka | 10 Blenheim Ter, Farmington, CT 06032-1454 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-01-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyeongsuk Lee Lee | 11- A1 Lakeshore Dr, Farmington, CT 06032 | Nail Technician | ~ |
Lynne M Ramer · Sobowicz | 13 Wentworth Park, Farmington, CT 06032 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott's Townline Mobil LLC | 435 Main St, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Glenna E Voytovich · Mietz | 47 Carriage Dr, Farmington, CT 06032 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Munsons Chocolates | 463 Westfarms Mall, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly A. Caprio | Hartford Healthcare Medical Group, Farmington, CT 06032 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie A. Fink | 22 Kent Lane, Farmington, CT 06032 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkins Donuts | 348 Colt Hwy, Farmington, CT 06032 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angham Zakko | 2 Stratford Rd., Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas N Taylor | 222 Main St # 264, Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06032 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Juan C Velasco Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Nancy Velasco | 85 Benedict St, Norwalk, CT 06850-2833 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria F. Velasco Dmd | 20 Brookside Ave, Demarest, NJ 07627-2014 | Controlled Substance Registration for Practitioner | 2011-07-25 ~ 2013-02-28 |
Cesar B Velasco Md | #7 Yorkshire Lane, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Maria J Velasco Acuna | Diabetes & Metablolism, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2015-05-26 ~ 2017-02-28 |
Leah C Chasm Velasco | 20 Forest Ave, North Haven, CT 06473-3226 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria J Velasco | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Noel B Velasco Md | 2876 Main Street, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pauline Raquel Velasco | 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sergio A Yero Md | 900 Chapel St Apt 504, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Please comment or provide details below to improve the information on SERGIO E SANCHEZ-VELASCO.
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).