LAURENCE M WEISS (Credential# 153727) 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.
LAURENCE M WEISS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0012683. 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 101 N Plains Industrial Rd, Wallingford, CT 06492. The current status is active.
Licensee Name | LAURENCE M WEISS |
Credential ID | 153727 |
Credential Number | CSP.0012683 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
101 N Plains Industrial Rd Wallingford CT 06492 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-25 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurence M Weiss | 101 North Plains, Wallingford, CT 06492 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Street Address | 101 N PLAINS INDUSTRIAL RD |
City | WALLINGFORD |
State | CT |
Zip Code | 06492 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Verna At Pemberley Estates LLC | 101 N Plains Industrial Rd, Wallingford, CT 06492-2360 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Michael E Carlton | 101 N Plains Industrial Rd, Wallingford, CT 06492 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Henry Schein Inc | 101 N Plains Industrial Rd, Wallingford, CT 06492-5835 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Technical Gas Products Inc | 101 N Plains Industrial Rd, Wallingford, CT 06492 | Manufacturer of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
All-med Healthcare Inc | 101 N Plains Industrial Rd, Wallingford, CT 06492 | Manufacturer of Drugs, Cosmetics & Medical Devices | 2013-07-01 ~ 2014-06-30 |
Verna Builders & Developers LLC | 101 N Plains Industrial Rd, Wallingford, CT 06492 | New Home Construction Contractor | 2004-07-21 ~ 2005-09-30 |
Carl W Scheer Md | 101 N Plains Industrial Rd, Wallingford, CT 06492 | Physician/surgeon | 2004-04-26 ~ 2005-06-30 |
The Promptcare Companies Inc | 101 N Plains Industrial Rd, Wallingford, CT 06492-2360 | Wholesaler of Drugs, Cosmetics & Medical Devices | ~ |
Bonnie Cerasale | 101 N Plains Industrial Rd, Wallingford, CT 06492 | Family Child Care Home | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea Zola | 53 Alison Ave., Wallingford, CT 06492 | Esthetician | ~ |
Kyungok Choi | 90 Ward St, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Giang Nguyen | 45 Country Club Lane, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-11-30 |
Lc Artistry | 207 North Colony Road, Wallingford, CT 06492 | Esthetician | ~ |
Katie Lee | 20 Angela Dr, Wallingford, CT 06492 | Paramedic | 2020-09-01 ~ 2021-08-31 |
Vinny's Deli | 567 Center St, Wallingford, CT 06492 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Michele Ruggiero | 26 Leigus Road, Wallingford, CT 06492 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Dianna K Ball | 104 Simpson Ave, Wallingford, CT 06492 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Ann Marie Richardson | 20 Mohawk Drive, Wallingford, CT 06492 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joann Hummel | 60 Deer Run Road, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-21 ~ 2020-08-20 |
Find all Licenses in zip 06492 |
City | WALLINGFORD |
Zip Code | 06492 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WALLINGFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurence H Loeb Dds | Po Box 925, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Laurence B Gormley Dds | 111 Park St Ste 1-b, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Laurence Nair Md | 455 Lewis Ave Ste 206, Meriden, CT 06451-2121 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laurence Schweitzer Md | 22 Upper Main St, Sharon, CT 06069-2083 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Laurence Kaplan Dds | 2558 Whitney Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Laurence I Radin | 350 Montauk Avenue, New London, CT 06320 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laurence J Lowy Dpm | 130 Trail Street, Fairfield, CT 06825 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Laurence Braccia Pa | 146 High St Unit 101, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1994-06-21 ~ 1996-07-01 |
Laurence S Cohen Dvm | 222 Tumblebrook Dr, South Windsor, CT 06074-2283 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Laurence W Chong | 60 Wyndemere Court, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LAURENCE M WEISS.
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).