KATHERINE HART
Controlled Substance Registration for Practitioner


Address: 214 Center Hill Rd, Barkhamsted, CT 06063-4104

KATHERINE HART (Credential# 537425) 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

KATHERINE HART is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045870. 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 214 Center Hill Rd, Barkhamsted, CT 06063-4104. The current status is active.

Basic Information

Licensee Name KATHERINE HART
Credential ID 537425
Credential Number CSP.0045870
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 214 Center Hill Rd
Barkhamsted
CT 06063-4104
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-08-03
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1044705 1.050499 Physician/Surgeon 2011-12-23 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 214 CENTER HILL RD
City BARKHAMSTED
State CT
Zip Code 06063-4104

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa M Small 206 Center Hill Rd, Barkhamsted, CT 06063-4104 Tattoo Technician 2019-01-01 ~ 2020-12-31
Storm N Connors 202 Center Hill Rd, Barkhamsted, CT 06063-4104 Emergency Medical Responder 2009-05-04 ~ 2014-04-01
Francis S Godenzi · Fsg Handyman Services 202 Center Hill Rd, Barkhamsted, CT 06063-4104 Home Improvement Contractor 2013-04-01 ~ 2013-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharon L Roys 20 Warner Road, Pleasant Valley, CT 06063 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Joan S Egbertson 9 Laurel Lane, Barkhamsted, CT 06063 Registered Nurse 2020-09-01 ~ 2021-08-31
Dan Pinton 16 Horseshoe Circle, Barkhamsted, CT 06063 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Jill Ayers 44 Old New Hartford Road, Barkhamsted, CT 06063 Registered Nurse 2020-06-10 ~ 2020-10-31
Oneill Soto 73 W. West Hill Road, Barkhamsted, CT 06063 Radiographer 2020-09-01 ~ 2021-08-31
Marijune G.m Card · Martinez 69 Lavander Rd, Barkhamsted, CT 06063 Registered Nurse 2020-07-01 ~ 2021-06-30
Heidi Lyn Picard-ramsay 17 Ramsgate Lane, Barkhamsted, CT 06063 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Russell J Clay 40 Old County Road, Barkhamsted, CT 06063 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jan H Marciano 90 Wallens Hill Rd, Barkhamsted, CT 06063 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Christine P Pericolosi 78 Lavander Rd, Barkhamsted, CT 06063 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06063

Competitor

Search similar business entities

City BARKHAMSTED
Zip Code 06063
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BARKHAMSTED

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Guy Owens Md 40 Hart St, New Britain, CT 06052 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Valerie M Hart 610 Farmington Ave Apt Aa4, Hartford, CT 06105-3067 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leena G Shah 40 Hart St, New Britain, CT 06052 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Rebecca A Rehnberg 100 Hart Dr, Litchfield, CT 06759-2610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey L Hart Md 19 Ansonia Rd., Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Christine L Hart 714 E Lake Dr, Naples, FL 34102-6732 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2018-06-11
Patricia A Hart 145 Norton Rd, Easton, CT 06612-1550 Controlled Substance Registration for Practitioner 2019-04-22 ~ 2021-02-28
Cristina D Meehan 18 Hart St, New Britain, CT 06052-1702 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan R Hamilton 1 Hart Ct, Oxford, CT 06478-1590 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard J Soucier 3 Hart St, Burlington, CT 06013-2226 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on KATHERINE HART.

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