LAUREN E COLLIN
Controlled Substance Registration for Practitioner


Address: 271 Lincoln St, New Britain, CT 06052-1662

LAUREN E COLLIN (Credential# 1331956) 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

LAUREN E COLLIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062059. 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 271 Lincoln St, New Britain, CT 06052-1662. The current status is active.

Basic Information

Licensee Name LAUREN E COLLIN
Credential ID 1331956
Credential Number CSP.0062059
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 271 Lincoln St
New Britain
CT 06052-1662
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-02-05
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1326480 23.003519 Physician Assistant 2016-02-03 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 271 LINCOLN ST
City NEW BRITAIN
State CT
Zip Code 06052-1662

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Benjamin L Coker 251 Lincoln St, New Britain, CT 06052-1662 Paramedic 2019-11-01 ~ 2020-10-31
Rosemarie Marotta-graves 259 Lincoln St, New Britain, CT 06052-1662 Licensed Clinical Social Worker 2019-07-01 ~ 2020-06-30
Stephen Woja · Saw Home Improvements 251 Lincoln St, New Britain, CT 06052-1662 Home Improvement Contractor 2009-12-01 ~ 2010-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Collin B Sanford Dmd 44 Dale Rd, Avon, CT 06001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Collin Kiefer Reinhard 10 Arden Dr, East Hampton, CT 06424-1719 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren E Ng 330 Maple Ave Apt 8, Westbury, NY 11590-3382 Controlled Substance Registration for Practitioner 2015-03-07 ~ 2017-02-28
Lauren A Hai 200 Michelle Ln Apt 303, Groton, CT 06340-4235 Controlled Substance Registration for Practitioner 2015-02-12 ~ 2017-02-28
Lauren S. Py 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lauren C Harshman 900 Chapel St Apt 304, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Lauren S Bader 304 River Run, Greenwich, CT 06831-4166 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren B O'keefe 33 Angelus Dr, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren R Anderson Md 219 Alston Ave, New Haven, CT 06515 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Lauren E Wong 900 Chapel St Apt 504, New Haven, CT 06510-2817 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on LAUREN E COLLIN.

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