LEA M HAMILA Fabrizio (Credential# 1145300) 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.
LEA M HAMILA Fabrizio is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054128. 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 92 Hunters Ridge Rd, Southbury, CT 06488-1876. The current status is active.
Licensee Name | LEA M HAMILA Fabrizio |
Credential ID | 1145300 |
Credential Number | CSP.0054128 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
92 Hunters Ridge Rd Southbury CT 06488-1876 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2013-01-15 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1128699 | 12.005202 | Advanced Practice Registered Nurse | 2012-11-01 | 2019-12-01 - 2020-11-30 | ACTIVE |
587406 | 10.083404 | Registered Nurse | 2007-09-26 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 92 HUNTERS RIDGE RD |
City | SOUTHBURY |
State | CT |
Zip Code | 06488-1876 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie M Finkel | 38 Hunters Ridge Rd, Southbury, CT 06488-1876 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jillian Jung | 582 Patriot Rd, Southbury, CT 06488 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Mary E Kohler | 201 Old Highway, Southbury, CT 06488 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Theresa K Bobak | 266b Heritage Village, Southbury, CT 06488 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kelly Watson | 800 Main Street South Suite 102, Southbury, CT 06488 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Mcdonald's Rest #2104 | 44 Division St, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Shirley A Frager | 5 West View Rd, Southbury, CT 06488 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Maureen K Boyd | 77 Shane Drive, Southbury, CT 06488 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
South Britain Oil LLC | 424 Old Field Rd, Southbury, CT 06488 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Won Ju Lee | 995 Old Field Rd, Southbury, CT 06488 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-01-31 |
Mcdonald's Rest #27001 | 652 New Haven Ave, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06488 |
City | SOUTHBURY |
Zip Code | 06488 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SOUTHBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Fabrizio Inc. | 54 Danbury Rd # 195, Ridgefield, CT 06877-4019 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Jeffrey P Fabrizio · Fabrizio Construction | 35 Sturbridge Rd, Easton, CT 06612 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Todd R Fabrizio · Fabrizio Carpentry & Tiling | 907 Long Ridge Road, Stamford, CT 06902 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Fabrizio Battagilino Roero | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-01-05 ~ 2018-01-03 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Monstanto Chardonnay Fabrizio Bianchi | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-03-21 ~ 2012-03-19 |
Monstanto Sangiovese Fabrizio Bianchi | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-03-21 ~ 2012-03-19 |
Fabrizio Battagilino Nebbiolo D'alba | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-01-05 ~ 2015-01-04 |
Monsanto Fabrizio Bianchi Chardonnay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2003-05-02 ~ 2006-05-01 |
Monsanto Fabrizio Bianchi Sangiovese | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2003-05-02 ~ 2006-05-01 |
Please comment or provide details below to improve the information on LEA M HAMILA Fabrizio.
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).