BRADLEY JUDSON
Controlled Substance Registration for Practitioner


Address: 80 Seymour Street, Hartford, CT 06106

BRADLEY JUDSON (Credential# 446820) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

BRADLEY JUDSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040175. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2009. The expiration date is February 28, 2011. The business address is 80 Seymour Street, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name BRADLEY JUDSON
Credential ID 446820
Credential Number CSP.0040175
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 80 Seymour Street
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-08-24
Effective Date 2009-03-01
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Office Location

Street Address 80 SEYMOUR STREET
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Judson Krosney Md 153 32nd St, New York, NY 10016 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Danielle Demarco 35 Judson St, Malden, MA 02148-7040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael C Cabassa Dds 492 Judson Ave, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2006-03-27 ~ 2007-02-28
Suzanne Russo 424 Judson Ave, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2001-03-29 ~ 2002-02-28
Ana Maria M Rios 35 Judson Ct Ste 200, Cheshire, CT 06410-2837 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Judson A Brewer Md 44 West Rock, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2013-05-22 ~ 2015-02-28
M Judson Mackby Md 108 High Ridge Ave, Ridgefield, CT 06877 Controlled Substance Registration for Practitioner 1992-12-15 ~ 1995-01-01
Peter H Judson 1133 Hill Street, Suffield, CT 06078 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bradley S Peterson Md 61 Rt 138, Somers, NY 10589 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Peter A Ryg 150 Bradley St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on BRADLEY JUDSON.

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