JAMES P ALVAREZ (Credential# 265955) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JAMES P ALVAREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030614. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 31 Seymour St Ste 100, Hartford, CT 06106-5521. The current status is active.
Licensee Name | JAMES P ALVAREZ |
Credential ID | 265955 |
Credential Number | CSP.0030614 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
31 Seymour St Ste 100 Hartford CT 06106-5521 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-03-08 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
742219 | 23.000470 | Physician Assistant | 1994-12-30 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 31 SEYMOUR ST STE 100 |
City | HARTFORD |
State | CT |
Zip Code | 06106-5521 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Judson | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sharon S Hull Aprn | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
John F Raycroft Md | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Diane M Barnes Pa | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Karen Livingston Aprn | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Michael L Zande Pa | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
Michael S Cremins Pa | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician Assistant | 2020-03-01 ~ 2021-02-28 |
Susan Barksdale Pa | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Physician Assistant | 2020-03-01 ~ 2021-02-28 |
John Grady-benson Md | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrew E Caputo Md | 31 Seymour St Ste 100, Hartford, CT 06106-5521 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tejas Sheth | 31 Seymour St, Hartford, CT 06106-5521 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Hhc Hartford Surgery Center, LLC · Hhc Hartford Surgery Center | 31 Seymour St, Hartford, CT 06106-5521 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexander J Alvarez | 73 Waterbury Rd, Prospect, CT 06712-1252 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan Alvarez | 991 Main St Apt 208, Bridgeport, CT 06604-4268 | Controlled Substance Registration for Practitioner | 2012-10-03 ~ 2013-02-28 |
Adriana Alvarez | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-09-01 ~ 2011-02-28 |
Bradley Alvarez | 329 E 92nd Street, New York, NY 10128 | Controlled Substance Registration for Practitioner | 2019-09-29 ~ 2021-02-28 |
Giovanna Alvarez Henriquez | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Florymar S Alvarez | 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chikezie Alvarez | 263 Farmington Ave, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | ~ |
Juliana Alvarez-argote | 263 Farmington Ave, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2015-03-06 ~ 2017-02-28 |
James M Grant Md | Po Box 775, Londonderry, VT 05148 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
James D Garrity Md | 292 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Please comment or provide details below to improve the information on JAMES P ALVAREZ.
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).