VICTORIA J MARTIN (Credential# 446620) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
VICTORIA J MARTIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040059. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 80 Seymour Street, Hartford, CT 06102. The current status is inactive.
Licensee Name | VICTORIA J MARTIN |
Credential ID | 446620 |
Credential Number | CSP.0040059 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
80 Seymour Street Hartford CT 06102 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-08-28 |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
Street Address | 80 SEYMOUR STREET |
City | HARTFORD |
State | CT |
Zip Code | 06102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Faiqa A Cheema | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kristen Marie Guida | 80 Seymour Street, Hartford, CT 06102 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael Dibianco | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2016-07-01 ~ 2021-06-30 |
Jacqueline Rheiner | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Joseph A Radojevic | 80 Seymour Street, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Danielle D Soneson | 80 Seymour Street, Hartford, CT 06102 | Physician Assistant | 2020-06-01 ~ 2021-05-31 |
April L Goller Do | 80 Seymour Street, Hartford, CT 06106-2579 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Tiffanie C Weaver | 80 Seymour Street, Hartford, CT 06102 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
Craig B Moskowitz | 80 Seymour Street, Hartford, CT 06102-5037 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Susan Kim | Hartford Hospital - Radiation Oncology, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Victoria Martin | 282 Washington St, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Victoria Biondi | 122 Maple St, Bristol, CT 06010-5038 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Victoria Soovajian | 31 Sunset Dr, Naugatuck, CT 06770-2408 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Victoria A Ebiana | 667 Whitney Ave Apt 17, New Haven, CT 06511-1365 | Controlled Substance Registration for Practitioner | 2013-07-02 ~ 2015-02-28 |
Victoria M Olson Dvm | 701 Russell Rd # B, Newington, CT 06111-1527 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Victoria Reichman | 84 Howe St Apt 607, New Haven, CT 06511-4672 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Chad Lewick Od | 52 Victoria Dr, Poughquag, NY 12570 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Victoria Trendafilova | 120 Dwight St Apt 603, New Haven, CT 06511-4571 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Victoria A Cialfi Pa | 12 Ridgeview Dr, Farmington, CT 06032-2015 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Victoria L Cook | Po Box 60547, Longmeadow, MA 01116 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Please comment or provide details below to improve the information on VICTORIA J MARTIN.
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).