REBECCA J WOOD APRN (Credential# 467965) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.
REBECCA J WOOD APRN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041339. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2008. The expiration date is February 28, 2009. The business address is 66 Orange St Apt 604, New Haven, CT 06510. The current status is inactive.
Licensee Name | REBECCA J WOOD APRN |
Credential ID | 467965 |
Credential Number | CSP.0041339 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
66 Orange St Apt 604 New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-04-13 |
Effective Date | 2008-03-01 |
Expiration Date | 2009-02-28 |
Refresh Date | 2011-01-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
681758 | 12.003580 | Advanced Practice Registered Nurse | 2007-02-23 | 2007-05-07 - 2008-06-30 | INACTIVE |
579113 | 10.075109 | Registered Nurse | 2005-02-16 | 2007-05-07 - 2008-06-30 | INACTIVE |
Street Address | 66 ORANGE ST APT 604 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rebecca F Cheron Aprn | 454 Coram Ave, Shelton, CT 06484-3133 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
June D Hinckley Aprn | 6 Wood Pond Ln, Old Saybrook, CT 06475-4040 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Rayna J Lewoc Aprn | 459 Wood Hill Rd, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca M Sikand | 355 Wood Creek Road, Wheeling, IL 60090 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Rebecca Stockdale-woolle Aprn | Univ of Ct Student Health, Storrs, CT 06269-3011 | Controlled Substance Registration for Practitioner | 1993-12-02 ~ 1995-02-01 |
Maryanne C Strindberg Aprn | 10 Fielding Wood Rd, West Granby, CT 06090 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jane F Moysak Aprn | 68 Rye Rd, Rye, NY 10580-2228 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Ann Burzynski Aprn | Po Box 158, Colchester, VT 05446-0158 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Ann H Eddinger Aprn | 293 Main St, Durham, CT 06422 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julie Stewart Aprn | 7 Schubert Ln, Cos Cob, CT 06807 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on REBECCA J WOOD APRN.
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).