HUGH CAHILL
Controlled Substance Registration for Practitioner


Address: 94 Woodlawn St, Hamden, CT 06517-1337

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1654383 1.063913 Physician/Surgeon 2019-07-12 2019-07-12 - 2020-06-30 ACTIVE

Office Location

Street Address 94 WOODLAWN ST
City HAMDEN
State CT
Zip Code 06517-1337

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HUGH CAHILL.

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