KATHLEEN A CAMPBELL (Credential# 925887) 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.
KATHLEEN A CAMPBELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047564. 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 68 Woods End Rd, New Canaan, CT 06840-4030. The current status is active.
Licensee Name | KATHLEEN A CAMPBELL |
Credential ID | 925887 |
Credential Number | CSP.0047564 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
68 Woods End Rd New Canaan CT 06840-4030 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2010-05-26 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
899371 | 1.048260 | Physician/Surgeon | 2009-11-18 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 68 WOODS END RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-4030 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Abbe L Walter | 61 Woods End Rd, New Canaan, CT 06840-4030 | Psychologist | 2020-03-01 ~ 2021-02-28 |
Susan L Scannell | 122 Woods End Rd, New Canaan, CT 06840-4030 | Emergency Medical Technician | 2015-12-28 ~ 2019-06-30 |
Cleo I Siderides | 103 Woods End Rd, New Canaan, CT 06840-4030 | Physician/surgeon | 2010-10-01 ~ 2011-09-30 |
Walter Family Pediatric Leukemia Foundation | 61 Woods End Rd, New Canaan, CT 06840-4030 | Public Charity-exempt From Financial Requirements | 2016-12-19 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen M Akgun Md | 950 Campbell Ave., West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen Lazzarini | 950 Campbell Ave, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen L Broad | 950 Campbell Ave Rm 151d, West Haven, CT 06516-2770 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ryan R Campbell | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Courtney Ajani Campbell Dvm | P.o. Box 382, Unionville, CT 06085 | Controlled Substance Registration for Practitioner | 2007-02-28 ~ 2008-02-29 |
Gary Kim | 950 Campbell Ave, West Haven, CT 06516-2770 | Controlled Substance Registration for Practitioner | 2020-05-28 ~ 2021-02-28 |
Susan E Campbell | 80 Perkins St, Springfield, MA 01118-2044 | Controlled Substance Registration for Practitioner | 2019-10-10 ~ 2021-02-28 |
Nedson J. Campbell | 150 N. Main St., Manchester, CT 06042 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Nicholas R Campbell | 181 Porter Rd, Hebron, CT 06248-1224 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kirk N Campbell Md | 111 Park St#16a, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Please comment or provide details below to improve the information on KATHLEEN A CAMPBELL.
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).