CAITLIN ANN WOJCIEHOSKI
Controlled Substance Registration for Practitioner


Address: 24 Park Pl Apt 10h, Hartford, CT 06106-5023

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 24 PARK PL APT 10H
City HARTFORD
State CT
Zip Code 06106-5023

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
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
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

Improve Information

Please comment or provide details below to improve the information on CAITLIN ANN WOJCIEHOSKI.

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