HUGH CAHILL (Credential# 1679402) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 26, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
HUGH CAHILL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072074. The credential type is controlled substance registration for practitioner. The effective date is July 26, 2019. The expiration date is February 28, 2021. The business address is 94 Woodlawn St, Hamden, CT 06517-1337. The current status is active.
Licensee Name | HUGH CAHILL |
Credential ID | 1679402 |
Credential Number | CSP.0072074 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
94 Woodlawn St Hamden CT 06517-1337 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-07-26 |
Effective Date | 2019-07-26 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-07-30 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1654383 | 1.063913 | Physician/Surgeon | 2019-07-12 | 2019-07-12 - 2020-06-30 | ACTIVE |
Street Address | 94 WOODLAWN ST |
City | HAMDEN |
State | CT |
Zip Code | 06517-1337 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David R Hill | 98 Woodlawn St, Hamden, CT 06517-1337 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
Thomas Jeffrey Zwicker | 34 Woodlawn St, Hamden, CT 06517-1337 | Behavior Analyst | 2019-11-01 ~ 2020-10-31 |
Anna M Baerman | 24 Woodlawn St, Hamden, CT 06517-1337 | Real Estate Salesperson | ~ |
Letitia C Hill | 98 Woodlawn St, Hamden, CT 06517-1337 | Registered Nurse | 2017-12-01 ~ 2018-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul Pyo | 893 Cahill Ct, Cheshire, CT 06410-3302 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hugh B Friend Md | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Hugh S P Binnie Md | 2 Governor Ln, Bethel, CT 06801 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Hugh M Pratt | 15 Pendleton St Apt 1, New Haven, CT 06511 4038 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Alan Cahill Md | Day Kimball Hospital, Putman, CT 06260 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Johanna B Cahill Pa | 265 Main St, South Glastonbury, CT 06073 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Molly K Cahill-kert | 100 Wells St, Hartford, CT 06103-2912 | Controlled Substance Registration for Practitioner | 2013-08-05 ~ 2015-02-28 |
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 |
Hugh D Macarthur | 1 Buttonwood Drive, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on HUGH CAHILL.
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).