HEATHER LARSON MD
Controlled Substance Registration for Practitioner


Address: 1275 Summer St Ste 301, Stamford, CT 06905-5315

HEATHER LARSON MD (Credential# 910214) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

HEATHER LARSON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047134. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 1275 Summer St Ste 301, Stamford, CT 06905-5315. The current status is inactive.

Basic Information

Licensee Name HEATHER LARSON MD
Credential ID 910214
Credential Number CSP.0047134
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1275 Summer St Ste 301
Stamford
CT 06905-5315
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-02-01
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
905171 1.048320 Physician/Surgeon 2009-12-22 2012-10-01 - 2013-09-30 INACTIVE

Office Location

Street Address 1275 SUMMER ST STE 301
City STAMFORD
State CT
Zip Code 06905-5315

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jennifer Henkind Md 1275 Summer St Ste 301, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alexandra Deblasio Bonesho Md 1275 Summer St Ste 301, Stamford, CT 06905-5315 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer Strom 1275 Summer St Ste 204, Stamford, CT 06905-5315 Marital and Family Therapist Associate 2020-06-23 ~ 2022-06-23
Tulin Koparan Md 1275 Summer St Ste 300a, Stamford, CT 06905-5315 Physician/surgeon 2020-07-01 ~ 2021-06-30
Lee Tracy Silva 1275 Summer St Ste 105, Stamford, CT 06905-5315 Physician/surgeon 2020-05-01 ~ 2021-04-30
Paul Lindner Md 1275 Summer St Ste A2, Stamford, CT 06905-5315 Physician/surgeon 2020-06-01 ~ 2021-05-31
Peter Siroka 1275 Summer St Ste 106, Stamford, CT 06905-5315 Podiatrist 2020-04-01 ~ 2021-03-31
The Eyeglass Store LLC 1275 Summer St Ste 200, Stamford, CT 06905-5315 Optical Selling Permit 2010-05-12 ~ 2011-08-31
Emily G Dowe 1275 Summer St Ste 101, Stamford, CT 06905-5315 Physician Assistant 2014-07-01 ~ 2015-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
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
Scott V Larson 49 Hawthorne Ave, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Karl Larson Pa 455 Parker Ave So, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Brita Larson Guirguis 634 Prospect St, New Haven, CT 06511-2004 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jessie Larson Md 13 Rebecca Lane, Killingworth, CT 06419 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maureen R Burke Md 606 Larson Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Jeffrey Larson Goodsell 66 Stonepost Rd, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Raymond E Larson Dvm 2300 Berlin Tpke, Newington, CT 06111 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Mary S Larson Md Cardiovascular Med - 2900 Whipple Ave, Redwood City, CA 94062 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Natasha A Larson 37 Maplewood Avenue, 3rd Floor, West Hartford, CT 06107 Controlled Substance Registration for Practitioner 2009-08-10 ~ 2011-02-28
Heather A Alfonso 195 Joy Rd, Middlebury, CT 06762-2521 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on HEATHER LARSON MD.

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