SARAH S BOYD (Credential# 1331955) 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 INACTIVE.
SARAH S BOYD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062058. 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 Po Box 5037, Hartford, CT 06102-5037. The current status is inactive.
Licensee Name | SARAH S BOYD |
Credential ID | 1331955 |
Credential Number | CSP.0062058 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Po Box 5037 Hartford CT 06102-5037 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LACK OF ACTIVE MEDICAL LICENSE |
Issue Date | 2016-06-02 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-04-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1331954 | 1.055312 | Physician/Surgeon | 2016-06-01 | 2018-07-01 - 2019-06-30 | INACTIVE |
1487812 | 1.057475-RES | Resident Physician | 2016-07-01 | 2016-07-01 - 2019-06-30 | INACTIVE |
Street Address | PO BOX 5037 |
City | HARTFORD |
State | CT |
Zip Code | 06102-5037 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew Ding | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Muhammad Saad | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-02-01 ~ 2024-01-31 |
Marina Rosengren | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2018-07-01 ~ 2022-06-30 |
Catherine M Hosley Md | Po Box 5037, Hartford, CT 06102-5037 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Helaine F Bertsch Md · Gray Cancer Center, Hartford Hosp | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hartford Hospital-life Star | Po Box 5037, Hartford, CT 06102-5037 | Licensed Ems Organization | 2020-01-01 ~ 2020-12-31 |
Graeme S Mchenry | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2019-03-04 ~ 2019-03-31 |
Julie A Tenbrook | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
M Magdy A Migeed Md | Po Box 5037, Hartford, CT 06102-5037 | Physician/surgeon | 2006-05-04 ~ 2007-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Danielle Brainard | 80 Seymour St Po Box 5037, Hartford, CT 06102-5037 | Resident Dentist | 2020-07-01 ~ 2021-06-30 |
Lilly Rizzo | 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
David I Silverman Md | Hartford Hospital, Hartford, CT 06102-5037 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Erica A Schuyler Md | Hartford Hospital/neurology, Hartford, CT 06102-5037 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Heather R Leonard | Hartford Hospital Emergency Department, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy S Boyd Md | Hartford Hospital/gray Cancer Ctr, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hartford Hospital | Dept of Food and Nutrition Services, Hartford, CT 06102-5037 | Vending Machine Operator | 2012-07-01 ~ 2013-06-30 |
Orlando C Kirton Md | Hartford Hospital-dept of Surgery, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Charles Ingardia Md | Hartford Hospital/prenatal Testing, Hartford, CT 06102-5037 | Physician/surgeon | 2014-04-01 ~ 2015-03-31 |
James J Glazier | Cardial Lab, Hartford, CT 06102-5037 | Physician/surgeon | 1995-07-05 ~ 1996-05-31 |
Find all Licenses in zip 06102-5037 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew T Boyd | 623 Whitney Ave # 12, New Haven, CT 06511-2218 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Donald B Boyd | 77 Lafayette Pl Ste 301, Greenwich, CT 06830-5426 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey K Boyd Md | 152 Windsor Court, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Leah S Kims | 4224 Boyd Ave, Bronx, NY 10466-2004 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jeffrey H Boyd | 57 Woods Road, Bethany, CT 06524 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Adam Boyd | 3999 Chicora Wood Pl, Jacksonville, FL 32224-7694 | Controlled Substance Registration for Practitioner | 2019-07-02 ~ 2021-02-28 |
John E Boyd | 154 Cedar Hill Road, Milford, CT 06460-2719 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Timothy S Boyd Md | Hartford Hospital/gray Cancer Ctr, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah E Jay | 45 Jesswig Dr, Hamden, CT 06517-2134 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah K Oh Md | 201 E 79th St Apt 11c, New York, NY 10075-0836 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on SARAH S BOYD.
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).