WILLIAM VARGAS
Controlled Substance Registration for Practitioner


Address: Uconn Health Ctr, Farmington, CT 06030-0001

WILLIAM VARGAS (Credential# 1175861) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

WILLIAM VARGAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055666. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is Uconn Health Ctr, Farmington, CT 06030-0001. The current status is lapsed.

Basic Information

Licensee Name WILLIAM VARGAS
Credential ID 1175861
Credential Number CSP.0055666
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Uconn Health Ctr
Farmington
CT 06030-0001
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2013-07-25
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1488905 1.058300-RES Resident Physician 2016-06-28 2016-06-28 - 2018-06-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
William Vargas 310 Pancake Hollow Rd, Highland, NY 12528 Heating, Piping & Cooling Unlimited Journeyperson ~

Office Location

Street Address UCONN HEALTH CTR
City FARMINGTON
State CT
Zip Code 06030-0001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin D Dieckhaus Uconn Health Ctr, Farmington, CT 06030-0001 Physician/surgeon 2020-03-01 ~ 2021-02-28
Martin Freilich Uconn Health Ctr, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra A Barnosky Aprn Uconn Health Ctr, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
George Y Wu Md Uconn Health Ctr, Farmington, CT 06030-1239 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven M Lepowsky Uconn Health Ctr, Farmington, CT 06030-3905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark L Metersky Uconn Health Ctr, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cheryl A Oncken Md Uconn Health Ctr, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward Thibodeau Dmd Uconn Health Ctr, Farmington, CT 06030 Dentist 2018-10-01 ~ 2019-09-30
Michael S Dahn Md Uconn Health Ctr, Farmington, CT 06030-3955 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Steven Presciutti Uconn Health Ctr, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ana V Salas Vargas 267 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Claribel Vargas 575 Main St, Middletown, CT 06457-2845 Controlled Substance Registration for Practitioner 2017-09-22 ~ 2019-02-28
Wendy S Vargas 354 E 91st St Apt 1705, New York, NY 10128-0053 Controlled Substance Registration for Practitioner 2013-08-30 ~ 2015-02-28
Ivonne Vargas Md 18 North Pond Rd, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 1993-09-15 ~ 1995-05-01
Leonidas Tapias Vargas 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jose M Vargas Pa 65 Maple Drive, Twin Mountain, NH 03595 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra E Cordoba Vargas 35-38 Junction Blvd 6h Apt, Corona, NY 11368 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hilda J Aviles-vargas 1117 Aspen Glen Dr, Hamden, CT 06518-5316 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Roberto B Vargas IIi 22322 Town Walk Drive, Hamden, CT 06518 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
William D Donovan Md William W Backus Hospital, Norwich, CT 06360 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on WILLIAM VARGAS.

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