NATACHA LOUIS-CHARLES
Controlled Substance Registration for Practitioner


Address: 158 Cherry St Apt 2l, Milford, CT 06460-3446

NATACHA LOUIS-CHARLES (Credential# 1299439) 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

NATACHA LOUIS-CHARLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060980. 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 158 Cherry St Apt 2l, Milford, CT 06460-3446. The current status is active.

Basic Information

Licensee Name NATACHA LOUIS-CHARLES
Credential ID 1299439
Credential Number CSP.0060980
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 158 Cherry St Apt 2l
Milford
CT 06460-3446
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-07-14
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
989995 3.002826 Optometrist 2011-04-21 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 158 CHERRY ST APT 2L
City MILFORD
State CT
Zip Code 06460-3446

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charles Andrew Kenworthy 158 Cherry St Apt 2d, Milford, CT 06460-3446 Resident Physician 2020-06-11 ~ 2021-06-30
Sandra E Oechsner 158 Cherry St Apt 2f, Milford, CT 06460-3446 Real Estate Salesperson 2012-06-27 ~ 2013-05-31
Millie A Klein 158 Cherry St Apt 2b, Milford, CT 06460-3446 Respiratory Care Practitioner 2014-05-01 ~ 2015-04-30
Brian Michael Picciano 158 Cherry St Apt 2d, Milford, CT 06460-3446 Physician Assistant 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Natacha Zamor 185 Canal St Unit 3069, Shelton, CT 06484-8138 Controlled Substance Registration for Practitioner 2013-04-01 ~ 2015-02-28
Natacha Jean-noel Va Medical Center - Bronze Clinic, Beckley, WV 25801 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mina Louis Habib Boutrous 8814 Oak Creek Dr, Saint Louis, MO 63126-2130 Controlled Substance Registration for Practitioner 2019-11-19 ~ 2021-02-28
Louis R Neumann Od Po Box 527, Portland, CT 06480-0527 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ira Louis Salom Po Box 147, Torrington, CT 06790-0147 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis Meyer 455 Lewis Ave, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Louis C Iovino Do 91 Voluntown Rd, Pawcatuck, CT 06379 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis Ruffino Dds 460 Main St, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1978-11-03 ~ 1979-12-01
Louis A Coulson Md 58 Ridgewood Ave, Waterford, CT 06385 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Louis N Manganas 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on NATACHA LOUIS-CHARLES.

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