CARLA JOLENE BECKHAM
Controlled Substance Registration for Practitioner


Address: 1579 Straits Turnpike, Middlebury, CT 06762-1835

CARLA JOLENE BECKHAM (Credential# 1602040) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 26, 2018. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CARLA JOLENE BECKHAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069569. The credential type is controlled substance registration for practitioner. The effective date is September 26, 2018. The expiration date is February 28, 2021. The business address is 1579 Straits Turnpike, Middlebury, CT 06762-1835. The current status is active.

Basic Information

Licensee Name CARLA JOLENE BECKHAM
Credential ID 1602040
Credential Number CSP.0069569
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1579 Straits Turnpike
Middlebury
CT 06762-1835
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-09-26
Effective Date 2018-09-26
Expiration Date 2021-02-28
Refresh Date 2020-01-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1592761 1.061968 Physician/Surgeon 2018-09-26 2019-06-01 - 2020-05-31 ACTIVE

Office Location

Street Address 1579 STRAITS TURNPIKE
City MIDDLEBURY
State CT
Zip Code 06762-1835

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anthony Kim 1579 Straits Turnpike, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Michael J Kaplan, Md 1579 Straits Turnpike, Middlebury, CT 06762 Physician/surgeon 2020-06-01 ~ 2021-05-31
Hasnija Hannah Huskic 1579 Straits Turnpike, Middlebury, CT 06762 Registered Nurse 2020-05-01 ~ 2021-04-30
York P Moy Md 1579 Straits Turnpike, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristaps Keggi 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sagar M Phatak Md 1579 Straits Turnpike, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kimball Paris & Gugliotti PC 1579 Straits Turnpike, Middlebury, CT 06762 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Lenkowski Lonergan & Co LLP 1579 Straits Turnpike, Middlebury, CT 06762-1835 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Stephen B Siegel Md 1579 Straits Turnpike, Middlebury, CT 06762 Physician/surgeon 2018-03-01 ~ 2019-02-28
Danile P Dellaporta 1579 Straits Turnpike, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 1579 Straits Tpke Ste 2c, Middlebury, CT 06762-1835 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Hans Emil Knopp 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician/surgeon 2020-04-01 ~ 2021-03-31
John Keggi Md 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Seasons Hospice & Palliative Care of Connecticut, LLC 1579 Straits Tpke Ste 1e, Middlebury, CT 06762-1835 Home Health Care 2018-10-01 ~ 2021-09-30
Salvatore Santapaola Lenkowski Lonergan & Co. LLP, Middlebury, CT 06762-1835 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
W Kenneth Miner 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician Assistant 2019-11-01 ~ 2020-10-31
Asif Jillani 1579 Straits Tpke, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Loel Z Payne 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jolene W Henion 972 Georges Hill Rd, Southbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jolene R Martin Aprn 106 Gardiner St, Darien, CT 06820 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carla Ann Paredes 120 Woodlake Dr, Holland, PA 18966-5403 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Carla Casulo Md 64 Robbins St, Waterbury, CT 06721 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Carla J Christy Md 152 Templ St Apt 408, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Carla Sawan 65 Dwight St Apt 76, New Haven, CT 06511-5352 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Carla J Kelly Do 195 Danbury Rd, Wilton, CT 06897-4075 Controlled Substance Registration for Practitioner 2008-05-22 ~ 2009-02-28
Carla Acra 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2011-03-18 ~ 2013-02-28
Carla W Potter 139 Warren Ter, Longmeadow, MA 01106-1366 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2017-02-28
Carla M Mota 200 Yale St Unit 27a, Waterbury, CT 06704-1565 Controlled Substance Registration for Practitioner 2019-10-31 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CARLA JOLENE BECKHAM.

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