CAITLIN R WILLIAMS
Controlled Substance Registration for Practitioner


Address: 200 Retreat Ave, Hartford, CT 06106

CAITLIN R WILLIAMS (Credential# 1169058) 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.

Business Overview

CAITLIN R WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054877. 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 200 Retreat Ave, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name CAITLIN R WILLIAMS
Credential ID 1169058
Credential Number CSP.0054877
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 200 Retreat Ave
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-06-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1165611 12.005366 Advanced Practice Registered Nurse 2013-06-10 2020-02-01 - 2021-01-31 ACTIVE
585943 10.081941 Registered Nurse 2007-06-12 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 200 Retreat Ave
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Richard E Lautenbach 200 Retreat Ave, Hartford, CT 06106 Psychologist 2020-05-01 ~ 2021-04-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City Hartford
Zip Code 06106
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
Caitlin F Myers 14 Lagana Ln, Norwalk, CT 06850-2203 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Caitlin M Inners 306 Friendship Ave # A, Hellam, PA 17406-9402 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Caitlin A Leposky 38 Fairfield Ave, Shelton, CT 06484-4034 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Caitlin Ann Wojciehoski 24 Park Pl Apt 10h, Hartford, CT 06106-5023 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Caitlin E Erickson 165 Bradley St Second Fl, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Caitlin A Imbrogno 21 Wedgewood Dr, Danbury, CT 06811-2823 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Caitlin Anderson 50 Lexington Ave Apt 7b, New York, NY 10010-2929 Controlled Substance Registration for Practitioner 2015-01-22 ~ 2017-02-28
Caitlin M Minihan 88 Hilltop Dr, Weatogue, CT 06089-9670 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Caitlin R Kuck N5923 Old Keshena Rd, Shawano, WI 54166-1011 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Caitlin Rose Berwick 287 Avenue C Apt 12b, New York, NY 10009-2340 Controlled Substance Registration for Practitioner 2019-08-30 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CAITLIN R WILLIAMS.

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