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.
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.
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 |
Street Address | 80 SEYMOUR STREET |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
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 |
---|---|---|---|
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on BRADLEY JUDSON.
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).