CATHERINE GAMBS
Controlled Substance Registration for Practitioner


Address: 99 Woodland St, Hartford, CT 06105-1207

CATHERINE GAMBS (Credential# 1024578) 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

CATHERINE GAMBS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050889. 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 99 Woodland St, Hartford, CT 06105-1207. The current status is inactive.

Basic Information

Licensee Name CATHERINE GAMBS
Credential ID 1024578
Credential Number CSP.0050889
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 99 Woodland St
Hartford
CT 06105-1207
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-12
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Office Location

Street Address 99 WOODLAND ST
City HARTFORD
State CT
Zip Code 06105-1207

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Meghan Harding 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Luyu Zheng 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Melissa J Hamilton 99 Woodland St, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2015-03-07 ~ 2017-02-28
Nasser Mohamed 99 Woodland St, Hartford, CT 06105-1207 Physician/surgeon 2015-06-01 ~ 2016-05-31
Jessica Asnani 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Alon Sitzer 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2013-03-10 ~ 2015-02-28
Morgan M Lisner 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2013-07-25 ~ 2015-02-28
Julie S Chee 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2012-12-17 ~ 2015-02-28
Trevor J. Bell 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Valerie King 99 Woodland St, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2011-12-09 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hartford Stage Youth Studio 85 Woodland St, Hartford, CT 06105-1207 Youth Camp 2019-05-31 ~ 2020-05-31
Alice I-ying Lin 99 Woodland Street, Hartford, CT 06105-1207 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hartford Community Loan Fund 215 Garden Street, Hartford, CT 06105 Public Charity 2019-06-01 ~ 2020-05-31
Kathleen C Hobart 81 Fern Street, Hartford, CT 06105 Registered Nurse 2020-07-01 ~ 2021-06-30
Khadija Seidi 196 Laurel St, Hartford, CT 06105 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Stuart W Alpert 200 N Beacon St, Hartford, CT 06105 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Christina Perez 4 Atwood Street, Hartford, CT 06105 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Ashley Ameena Bachan 25 Owen Street, Hartford, CT 06105 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Dhruti Anilkant Mankodi Hospitalist Department, Hartford, CT 06105 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jacqueline Alexandra Raymond 24 Owen Street, Hartford, CT 06105 Esthetician 2020-06-22 ~ 2021-10-31
Hortense Bates 48-50 Atwood Street, Hartford, CT 06105 Medication Administration Certification 2020-08-20 ~ 2022-08-19
Nicolas Archambault 169 Sigourney Street, Hartford, CT 06105 Emergency Medical Technician ~
Find all Licenses in zip 06105

Competitor

Search similar business entities

City HARTFORD
Zip Code 06105
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Catherine M. Marcucci Pa-c 56 Bow St, Concord, NH 03301-2721 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Catherine D Leidigh P.o. Box 157, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Catherine K Wei 112 Southfield Ave Ph 20, Stamford, CT 06902-7667 Controlled Substance Registration for Practitioner 2020-06-24 ~ 2021-02-28
Catherine L Plummer 555 Milton Rd, Rye, NY 10580-3303 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine A Lavoie 78 East St, Bethlehem, CT 06751 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine A Silva 415 Primrose Rd Apt A, Burlingame, CA 94010-4095 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Catherine P Cuteri 68 Tuckahoe Rd, Easton, CT 06612-2054 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine A Mcdermott 4 W Alicen Ct, Phoenix, AZ 85021-2489 Controlled Substance Registration for Practitioner 2018-05-31 ~ 2018-05-31
Catherine S Lim 800 Silver Ln Ste 222, East Hartford, CT 06118-1233 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine M Ferentini 20 Fairway Dr, Wallingford, CT 06492-5459 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CATHERINE GAMBS.

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