KATHERINE JEAN LANG
Controlled Substance Registration for Practitioner


Address: 27 Ravenwood Dr, Weston, CT 06883-1437

KATHERINE JEAN LANG (Credential# 1445174) 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

KATHERINE JEAN LANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066687. 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 27 Ravenwood Dr, Weston, CT 06883-1437. The current status is active.

Basic Information

Licensee Name KATHERINE JEAN LANG
Credential ID 1445174
Credential Number CSP.0066687
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 27 Ravenwood Dr
Weston
CT 06883-1437
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-26
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1435963 1.056904 Physician/Surgeon 2017-08-18 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 27 RAVENWOOD DR
City WESTON
State CT
Zip Code 06883-1437

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kenneth W Clear 43 Ravenwood Dr, Weston, CT 06883-1437 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
William P Hutchison 1 Ravenwood Dr, Weston, CT 06883-1437 Emergency Medical Responder 2013-04-11 ~ 2016-04-01
Miss Daisy's Home Care LLC 1 Ravenwood Dr, Weston, CT 06883-1437 Homemaker Companion Agency 2009-11-01 ~ 2010-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph Buffardi IIi 39 Tannery Lane South, Weston, CT 06883 Architect 2020-08-01 ~ 2021-07-31
Patricia S Rosen 5 Walker Lane, Weston, CT 06883 Registered Nurse 2020-09-01 ~ 2021-08-31
Susan E Scheufele 23 Heritage Lane, Weston, CT 06883 Professional Counselor 2020-09-01 ~ 2021-08-31
Laurie A Figliola 12 Grays Farm Road, Weston, CT 06883 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Peggy S Bud 32 Gray's Farm Road, Weston, CT 06883 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
William Kessinger 30 Rogues Ridge, Weston, CT 06883 Architect 2020-08-01 ~ 2021-07-31
Nancy Gorlow Thiel 69 Lyons Plain Rd, Weston, CT 06883 Architect 2020-08-01 ~ 2021-07-31
John R Verelley 103 Elven O'clock Road, Weston, CT 06883 Architect 2020-08-01 ~ 2021-07-31
Samuel Bell Jr 65 Beaver Brook Rd, Weston, CT 06883 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Marilyn Silverman 16 North Calvin Rd, Weston, CT 06883 Psychologist 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06883

Competitor

Search similar business entities

City WESTON
Zip Code 06883
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WESTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Lang Pa 197 Oak Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Nicole A Lang 500 E Main St Ste 212, Branford, CT 06405-2920 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Michael D Lang Do 145 Old Boston Post Rd, O Saybrook, CT 06475 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Quynhchi N Van Lang Dmd 53 Old Kings Hwy North, Darien, CT 06820-4735 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine Prioli P.o.box 346, Uncasville, CT 06382-0346 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Katherine Y Lee 840 Flintlock Rd, Southport, CT 06890-3044 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Katherine E Gaudet Po Box 550, Somersville, CT 06072-0550 Controlled Substance Registration for Practitioner 2017-01-19 ~ 2019-02-28
Katherine C Michaelsen 300 George St Ste 901, New Haven, CT 06511-6662 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Katherine B Battey 8 Rose Ln, Oxford, MA 01540-2308 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Katherine C Riordan 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on KATHERINE JEAN LANG.

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