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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
905171 | 1.048320 | Physician/Surgeon | 2009-12-22 | 2012-10-01 - 2013-09-30 | INACTIVE |
Street Address | 1275 SUMMER ST STE 301 |
City | STAMFORD |
State | CT |
Zip Code | 06905-5315 |
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 |
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 |
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 |
City | STAMFORD |
Zip Code | 06905 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
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 |
Please comment or provide details below to improve the information on HEATHER LARSON MD.
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).