CAITLIN ANN WOJCIEHOSKI (Credential# 1361687) 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.
CAITLIN ANN WOJCIEHOSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063228. 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 24 Park Pl Apt 10h, Hartford, CT 06106-5023. The current status is active.
Licensee Name | CAITLIN ANN WOJCIEHOSKI |
Credential ID | 1361687 |
Credential Number | CSP.0063228 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
24 Park Pl Apt 10h Hartford CT 06106-5023 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-08-04 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
2042370 | 1.066248 | Physician/Surgeon | 2020-06-18 | 2020-06-18 - 2020-08-31 | ACTIVE |
1487618 | 1.057336-RES | Resident Physician | 2016-06-20 | 2016-06-20 - 2020-06-19 | INACTIVE |
Street Address | 24 PARK PL APT 10H |
City | HARTFORD |
State | CT |
Zip Code | 06106-5023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nishank Jain | 24 Park Pl Apt 10h, Hartford, CT 06106-5023 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tricia A Smith | 24 Park Pl Apt 10g, Hartford, CT 06106-5023 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Donna Chelle V. Morales | 24 Park Pl Apt 10c, Hartford, CT 06106-5023 | Controlled Substance Registration for Practitioner | 2015-03-09 ~ 2017-02-28 |
Francisco M Herrero-nater | 24 Park Pl Apt 10j, Hartford, CT 06106-5023 | Controlled Substance Registration for Practitioner | 2011-07-24 ~ 2013-02-28 |
Rachael T Springer | 24 Park Pl Apt 11b, Hartford, CT 06106-5023 | Physician/surgeon | 2013-03-05 ~ 2013-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlin M Inners | 306 Friendship Ave # A, Hellam, PA 17406-9402 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Caitlin A Leposky | 38 Fairfield Ave, Shelton, CT 06484-4034 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caitlin R Williams | 200 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caitlin E Erickson | 165 Bradley St Second Fl, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Caitlin A Imbrogno | 21 Wedgewood Dr, Danbury, CT 06811-2823 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caitlin M Minihan | 88 Hilltop Dr, Weatogue, CT 06089-9670 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caitlin Anderson | 50 Lexington Ave Apt 7b, New York, NY 10010-2929 | Controlled Substance Registration for Practitioner | 2015-01-22 ~ 2017-02-28 |
Caitlin F Myers | 14 Lagana Ln, Norwalk, CT 06850-2203 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caitlin E Mcintosh | 1269 Main St, Glastonbury, CT 06033-3123 | Controlled Substance Registration for Practitioner | 2019-05-09 ~ 2021-02-28 |
Caitlin A Mcelroy-cox Aprn | 60 Willow Ave, Nyack, NY 10960-3414 | Controlled Substance Registration for Practitioner | 2011-06-09 ~ 2013-02-28 |
Please comment or provide details below to improve the information on CAITLIN ANN WOJCIEHOSKI.
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).