FREDERICK HUGH WILSON
Controlled Substance Registration for Practitioner


Address: 20 York St # Np4, New Haven, CT 06510-3220

FREDERICK HUGH WILSON (Credential# 1437162) 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

FREDERICK HUGH WILSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066266. 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 20 York St # Np4, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name FREDERICK HUGH WILSON
Credential ID 1437162
Credential Number CSP.0066266
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St # Np4
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1427784 1.056941 Physician/Surgeon 2017-08-24 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 20 YORK ST # NP4
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hugh S P Binnie Md 2 Governor Ln, Bethel, CT 06801 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Hugh Cahill 94 Woodlawn St, Hamden, CT 06517-1337 Controlled Substance Registration for Practitioner 2019-07-26 ~ 2021-02-28
Hugh M Pratt 15 Pendleton St Apt 1, New Haven, CT 06511 4038 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Hugh B Friend Md 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Hugh S Vine Md 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Hugh Blumenfeld 99 Woodland St Mc-7140, Hartford, CT 06105-7140 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hugh A Kennedy Md 315 Remington Street, Suffield, CT 06078 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hugh Sauer Md 7 Quarry Village, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Hugh F Reilly Md 380 Skiff St, North Haven, CT 06473-4453 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Hugh Silk Md 24 Woodruff Rd, West Hartford, CT 06107 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on FREDERICK HUGH WILSON.

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