LINDSAY BURKE NAUGHTON
Controlled Substance Registration for Practitioner


Address: 1 Hospital Plz, Stamford, CT 06902-3602

LINDSAY BURKE NAUGHTON (Credential# 522221) 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

LINDSAY BURKE NAUGHTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044971. 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 1 Hospital Plz, Stamford, CT 06902-3602. The current status is active.

Basic Information

Licensee Name LINDSAY BURKE NAUGHTON
Credential ID 522221
Credential Number CSP.0044971
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Hospital Plz
Stamford
CT 06902-3602
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-01-07
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
590622 10.086620 Registered Nurse 2008-09-11 2020-01-01 - 2020-12-31 ACTIVE
682132 12.003954 Advanced Practice Registered Nurse 2008-11-05 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 1 HOSPITAL PLZ
City STAMFORD
State CT
Zip Code 06902-3602

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew J Seto 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2025-06-30
Katherine N Howard 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2025-06-30
Thomas Tritt 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2019-07-01 ~ 2024-06-30
Anil Shah 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2019-07-01 ~ 2024-06-30
Brienne Ryan 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2019-07-01 ~ 2024-06-30
Daniyal Ameen 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2023-06-30
Zachary Estep 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2023-06-30
Saikou Saidy 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2023-06-30
Abdirahman Wardhere 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2023-06-30
Farwa Ilyas 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carolyn M Testa-casino 29 Hospital Plz Ste 495, Stamford, CT 06902-3602 Physician/surgeon 2020-06-01 ~ 2021-05-31
Laura Beth Burey 4 Hospital Plz Ste 414, Stamford, CT 06902-3602 Physician/surgeon 2020-05-01 ~ 2021-05-31
Lynda S. Streett 29 Hospital Plz Ste 605, Stamford, CT 06902-3602 Physician/surgeon 2020-05-01 ~ 2021-04-30
Walgreens # 16549 1 Hospital Plz Ste G122, Stamford, CT 06902-3602 Pharmacy 2019-09-01 ~ 2020-08-31
Csaba Gajdos 1 Hospital Plz # 1, Stamford, CT 06902-3602 Physician/surgeon 2018-04-01 ~ 2019-03-31
Kathleen A O'connor Pa 4 Hospital Plz Ste 102, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Radhika Jasthi Md 29 Hospital Plz Ste 490, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael F Parry Md 29 Hospital Plz Ste 605, Stamford, CT 06902-3602 Physician/surgeon 2020-04-01 ~ 2021-03-31
Ryan M Lippell 4 Hospital Plz Ste 414, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2020-03-05 ~ 2021-02-28
Robert Sickeler 4 Hospital Plz Ste 414, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Find all Licenses in zip 06902-3602

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lindsay E. Clark 60 Hawley Ave Apt 12, Milford, CT 06460 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lindsay J Kozicz Pa 410 South St, Auburn, MA 01501-2733 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Lindsay S Roberts Md 351 N Frontage Rd, New London, CT 06320 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay Thalheim 46 Maltbie Ave, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay Schine 141 Godfrey Rd E, Weston, CT 06883-1425 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adepeju G. Champion 6 Lindsay Ln, Methuen, MA 01844-1332 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay C Johnston Md 318 Dunnlea Rd, Fairfield, CT 06824-2850 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay B Philips 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay M Fink 10 Cattail Dr, Westerly, RI 02891-4071 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay L Delaire 69 10th St, Providence, RI 02906-2919 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LINDSAY BURKE NAUGHTON.

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