CARA LEA P WALLS
Controlled Substance Registration for Practitioner


Address: 60 Hope St, Niantic, CT 06357-2442

CARA LEA P WALLS (Credential# 1253759) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

CARA LEA P WALLS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058981. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 60 Hope St, Niantic, CT 06357-2442. The current status is inactive.

Basic Information

Licensee Name CARA LEA P WALLS
Credential ID 1253759
Credential Number CSP.0058981
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 60 Hope St
Niantic
CT 06357-2442
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-11-07
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1248945 23.003228 Physician Assistant 2014-11-03 2015-05-01 - 2016-04-30 INACTIVE

Office Location

Street Address 60 HOPE ST
City NIANTIC
State CT
Zip Code 06357-2442

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Muhammad H Majeed 60 Hope St, Niantic, CT 06357-2442 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Raymond J Walls 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew Walls 123 York St Apt 18b, New Haven, CT 06511-5699 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Scott Walls Pa 3 Waverly Park Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Irena Veksler-offengenden Md 55 Walls Dr Ste 405, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Katherine A Bloom 55 Walls Drive, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara L Ahn 24 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-29 ~ 2021-02-28
Cara Toretta 230 S Frontage Rd, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-02-14 ~ 2021-02-28
Cara D Riddle Do 676 Hebron Ave, Glastonbury, CT 06033-2410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara Pittari 15 Riverside Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara Focazio 266 Pearl St Apt 603, Hartford, CT 06103-2021 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on CARA LEA P WALLS.

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