I-PING CHEN (Credential# 905055) 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.
I-PING CHEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047002. 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 129 Bradford Walk, Farmington, CT 06032-4508. The current status is active.
Licensee Name | I-PING CHEN |
Credential ID | 905055 |
Credential Number | CSP.0047002 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
129 Bradford Walk Farmington CT 06032-4508 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-11-25 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1459761 | 2.011965 | Dentist | 2018-01-31 | 2020-02-01 - 2021-01-31 | ACTIVE |
889613 | 2.010115-PROV | Provisional Faculty Dentist | 2009-09-11 | 2017-02-01 - 2018-01-31 | INACTIVE |
Street Address | 129 BRADFORD WALK |
City | FARMINGTON |
State | CT |
Zip Code | 06032-4508 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jacalyn Huck | 129 Bradford Walk, Farmington, CT 06032 | Registered Nurse | 2012-08-01 ~ 2013-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole M Rubinow | 8 Salisbury Way, Farmington, CT 06032-4508 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
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 |
---|---|---|---|
Chen Chen | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ping Ge | 90 Glen Ridge Rd, Hamden, CT 06518-5360 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julie Ping Gedalecia | 2044 Bridgeport Ave, Milford, CT 06460-4633 | Controlled Substance Registration for Practitioner | 2019-08-13 ~ 2021-02-28 |
Chih Ping Tsai | 465 Buckland Hills Dr Apt 28111, Manchester, CT 06042-9120 | Controlled Substance Registration for Practitioner | 2011-07-24 ~ 2013-02-28 |
Amy Y Chen | 1 Willowbrook Rd Ste 2, Cromwell, CT 06416-1745 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lei Chen Md | 48 Woodruff Dr, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Wei Chen | 64 Robbins St, Waterbury, CT 06708-2613 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ruo Zhu Chen Pa | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Walter M Chen Dds | Po Box 223, Montrose, NY 10548-0223 | Controlled Substance Registration for Practitioner | 2010-04-15 ~ 2011-02-28 |
Michael W Chen | 123 York St Apt 17l, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-10-26 ~ 2005-02-28 |
Please comment or provide details below to improve the information on I-PING CHEN.
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).