DAVID J LACHANCE
Controlled Substance Registration for Practitioner


Address: Po Box 248, Woodstock, CT 06281

DAVID J LACHANCE (Credential# 452465) 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.

Business Overview

DAVID J LACHANCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040743. 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 Po Box 248, Woodstock, CT 06281. The current status is active.

Basic Information

Licensee Name DAVID J LACHANCE
Credential ID 452465
Credential Number CSP.0040743
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Po Box 248
Woodstock
CT 06281
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-10-06
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
681685 12.003507 Advanced Practice Registered Nurse 2006-09-20 2020-01-01 - 2020-12-31 ACTIVE
621773 10.E52796 Registered Nurse 1990-09-06 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address PO BOX 248
City WOODSTOCK
State CT
Zip Code 06281

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle M Lachance Pa 70 Smithfield Ave, Meriden, CT 06451-2613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason A Lachance Md 101 Dudley St, Providence, RI 02905-2401 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Ryu 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2011-04-22 ~ 2013-02-28
David L Coven Md 79 Second St, Fairfield, CT 06432 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
David L Wasley 7 Elm St, Terryville, CT 06786 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
David Yan Md 140 Sherman St Fl 3, Fairfield, CT 06824-5849 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID J LACHANCE.

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