HUGH B FRIEND MD (Credential# 151787) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2000. The license expiration date date is February 28, 2001. The license status is INACTIVE.
HUGH B FRIEND MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005212. The credential type is controlled substance registration for practitioner. The effective date is February 29, 2000. The expiration date is February 28, 2001. The business address is 100 Retreat Ave, Hartford, CT 06106. The current status is inactive.
Licensee Name | HUGH B FRIEND MD |
Credential ID | 151787 |
Credential Number | CSP.0005212 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Retreat Ave Hartford CT 06106 |
Business Type | INDIVIDUAL |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Effective Date | 2000-02-29 |
Expiration Date | 2001-02-28 |
Refresh Date | 2004-04-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
539955 | 1.011297 | Physician/Surgeon | 1963-04-04 | 1999-06-22 - 2000-08-31 | INACTIVE |
Street Address | 100 RETREAT AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lara Addesso | 100 Retreat Ave, Hartford, CT 06106 | Resident Physician | 2020-07-01 ~ 2022-06-30 |
Kseniya Khmara | 100 Retreat Ave, Hartford, CT 06102-8000 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Kevin Sean Elliott | 100 Retreat Ave, Hartford, CT 06106-2528 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Evan J Burke | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-04-01 ~ 2021-02-28 |
Jonathan H Tress | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David A Kvam | 100 Retreat Ave, Hartford, CT 06106-2565 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael T Lawlor | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Justine F. Miranda | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Emily J Rosenbush Md | 100 Retreat Ave, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sidra Azim | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
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 |
---|---|---|---|
Todd M Friend | 210 Westchester Ave, White Plains, NY 10604 | Controlled Substance Registration for Practitioner | 2019-03-18 ~ 2021-02-28 |
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 Silk Md | 24 Woodruff Rd, West Hartford, CT 06107 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Hugh F Reilly Md | 380 Skiff St, North Haven, CT 06473-4453 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Hugh Sauer Md | 7 Quarry Village, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Frederick Hugh Wilson | 20 York St # Np4, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hugh D Macarthur | 1 Buttonwood Drive, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
Please comment or provide details below to improve the information on HUGH B FRIEND MD.
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).