DANIELLE MONIQUE HEGARTY
Controlled Substance Registration for Practitioner


Address: 133 Fox Hill Ln, Enfield, CT 06082-3861

DANIELLE MONIQUE HEGARTY (Credential# 2055549) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 24, 2020. The license expiration date date is February 28, 2021. The license status is APPROVED.

Business Overview

DANIELLE MONIQUE HEGARTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074511. The credential type is controlled substance registration for practitioner. The effective date is June 24, 2020. The expiration date is February 28, 2021. The business address is 133 Fox Hill Ln, Enfield, CT 06082-3861. The current status is approved.

Basic Information

Licensee Name DANIELLE MONIQUE HEGARTY
Credential ID 2055549
Credential Number CSP.0074511
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 133 Fox Hill Ln
Enfield
CT 06082-3861
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2020-06-24
Effective Date 2020-06-24
Expiration Date 2021-02-28
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
2050242 23.004840 Physician Assistant 2020-06-24 2020-06-24 - 2021-01-31 ACTIVE

Office Location

Street Address 133 FOX HILL LN
City ENFIELD
State CT
Zip Code 06082-3861

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James L Hegarty 3 Timber Ln, Guilford, CT 06437-4710 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Catherine M Hegarty Md 701 Enfield St, Enfield, CT 06082-2961 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Monique A Grey 204 Wooster St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Monique A Telle 441 Chapel St 1-1, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2004-09-17 ~ 2005-02-28
Monique Tello Md 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Monique Misra Md 662 Reef Rd, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Monique C Cunin 4535 Dressler Rd Nw, Canton, OH 44718-2545 Controlled Substance Registration for Practitioner 2019-07-25 ~ 2021-02-28
Monique Evangeline Hinchcliff 300 Cedar St, New Haven, CT 06519-1612 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Monique L Deveaux Md 278-17 Silverbrook Road, Orange, CT 06477 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Monique Giroux Md 3 Newbury Lane, Wallingford, CT 06492 Controlled Substance Registration for Practitioner 1994-10-04 ~ 1996-09-01

Improve Information

Please comment or provide details below to improve the information on DANIELLE MONIQUE HEGARTY.

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