SARAH S BOYD
Controlled Substance Registration for Practitioner


Address: Po Box 5037, Hartford, CT 06102-5037

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address PO BOX 5037
City HARTFORD
State CT
Zip Code 06102-5037

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
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
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

Improve Information

Please comment or provide details below to improve the information on SARAH S BOYD.

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