CLAIRE ELLEN HAMILTON
Controlled Substance Registration for Practitioner


Address: 100 Temple St Apt 306, New Haven, CT 06510-2728

CLAIRE ELLEN HAMILTON (Credential# 1656788) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 15, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CLAIRE ELLEN HAMILTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070967. The credential type is controlled substance registration for practitioner. The effective date is May 15, 2019. The expiration date is February 28, 2021. The business address is 100 Temple St Apt 306, New Haven, CT 06510-2728. The current status is active.

Basic Information

Licensee Name CLAIRE ELLEN HAMILTON
Credential ID 1656788
Credential Number CSP.0070967
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Temple St Apt 306
New Haven
CT 06510-2728
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-05-15
Effective Date 2019-05-15
Expiration Date 2021-02-28
Refresh Date 2019-05-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1364771 CSP.0063428 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-07-25 2019-03-01 - 2021-02-28 ACTIVE
1632797 1.062959 Physician/Surgeon 2019-05-03 2019-08-01 - 2020-07-31 ACTIVE
1491725 1.059460-RES Resident Physician 2017-07-01 2019-07-01 - 2019-07-12 INACTIVE

Office Location

Street Address 100 TEMPLE ST APT 306
City NEW HAVEN
State CT
Zip Code 06510-2728

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Zoe A Rosenbaum 100 Temple St Apt 306, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sebastian G Placide 100 Temple St Apt 203, New Haven, CT 06510-2728 Resident Physician 2020-06-11 ~ 2021-06-30
Hayley Puffer Israel 100 Temple St Apt 303, New Haven, CT 06510-2728 Physician/surgeon 2020-03-19 ~ 2020-07-31
Megan E Janoff 100 Temple St Apt 308, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Amaris M Keiser 100 Temple St Apt 301, New Haven, CT 06510-2728 Physician/surgeon 2016-11-01 ~ 2017-10-31
Lin Shen 100 Temple St Apt 208, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sarah C Li 100 Temple St Apt 211, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer S Jackson 100 Temple St Apt 201, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Michelle A Glasgow 100 Temple St Apt 205, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2010-12-06 ~ 2013-02-28
Jessica M Hu 100 Temple St Apt 208, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Hardwood Customs LLC 100 Temple St Apt 203, New Haven, CT 06510-2728 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Find all Licenses in zip 06510-2728

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
Claire Li 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Claire Verdier 99 Warren Ave, Mystic, CT 06355-2135 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire M Mccutcheon 55 Midland Ave, Stamford, CT 06906-2324 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire M Warren Md 45 Boulder Ave, Stonington, CT 06378 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hung Nguyen 315 Riverfront Ter Apt 104, Eau Claire, WI 54703 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire L Hardin 95 Howard Ave Apt 1, New Haven, CT 06519-2810 Controlled Substance Registration for Practitioner 2017-02-03 ~ 2019-02-28
Claire S Kaufman 198 Edwards St Apt 4, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Dennis Claire Dpm 341 Montauk Ave, New London, CT 06320-4735 Controlled Substance Registration for Practitioner 2011-07-25 ~ 2013-02-28
Claire G Fagan 7 Cardinal Rd., Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire Rufin-lew 110-20 71 Road, Forest Hills, NY 11375 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CLAIRE ELLEN HAMILTON.

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