ELIZABETH M CARTER (Credential# 988240) 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.
ELIZABETH M CARTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049771. 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 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001. The current status is inactive.
Licensee Name | ELIZABETH M CARTER |
Credential ID | 988240 |
Credential Number | CSP.0049771 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
263 Farmington Ave # Mc1930 Farmington CT 06030-0001 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-04-07 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
945022 | CSP.0048249 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2011-12-09 | 2011-12-09 - 2013-02-28 | INACTIVE |
Street Address | 263 FARMINGTON AVE # MC1930 |
City | FARMINGTON |
State | CT |
Zip Code | 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veronica L Tucker | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Alexis Rodriguez | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Gilberto Arbelaez | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jermaine Bridges | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Katherine Fellman | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Tara Wayt | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ryan Sullivan | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Matthew Sarasin | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter Gottschalk | 263 Farmington Ave # Mc1930, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wendy A Miller | Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jason J Ziegler | 2 Courthouse Square, Farmington, CT 06030-0001 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Bryden T Considine | L2104 of Medicine Rm, Farmington, CT 06030-0001 | Resident Physician | 2017-07-03 ~ 2021-06-30 |
Dillon Paulo | 4260 Cordoba Ct, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Omar Ibrahim | 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jillian L Fortier | Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Douglas Zelisko | 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 | Physician/surgeon | 2020-04-23 ~ 2021-01-31 |
Ruchir D Trivedi | 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Rawan J.j. Sarsour | 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 | Provisional Faculty Dentist | 2020-04-21 ~ 2021-04-30 |
Find all Licenses in zip 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jessica O Yu Od | 602 Carter St, New Canaan, CT 06840-5021 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eva S Murcia Md | 227 Carter St, Manchester, CT 06040-6822 | Controlled Substance Registration for Practitioner | 2019-01-29 ~ 2019-02-28 |
Carter B Freiburg | 71 Turtle Bay Dr, Branford, CT 06405-4977 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Julia Carter Dvm | 632 New Haven Ave, Milford, CT 06460-3620 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Emily T Carter | 6 Keeler St, Bethel, CT 06801-1815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sequilla Carter | 25 Center St, Andover, CT 06232-1302 | Controlled Substance Registration for Practitioner | 2019-12-30 ~ 2021-02-28 |
Adrienne M Bentley | 68 Carter Dr, Stamford, CT 06902-7013 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan B Pliam Md | 47 Carter Rd, Kent, CT 06757 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Olivia D Carter | 213 Glen St, New Britain, CT 06051-3027 | Controlled Substance Registration for Practitioner | 2019-01-07 ~ 2021-02-28 |
David G Carter Jr. | 83 70th Street, Brooklyn, NY 11209 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Please comment or provide details below to improve the information on ELIZABETH M CARTER.
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).