KIYOKO OGOKE
Controlled Substance Registration for Practitioner


Address: 80 Seymour St, Hartford, CT 06106

KIYOKO OGOKE (Credential# 476432) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.

Business Overview

KIYOKO OGOKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041838. The credential type is controlled substance registration for practitioner. The effective date is July 17, 2007. The expiration date is February 29, 2008. The business address is 80 Seymour St, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name KIYOKO OGOKE
Credential ID 476432
Credential Number CSP.0041838
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 80 Seymour St
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-07-17
Effective Date 2007-07-17
Expiration Date 2008-02-29
Refresh Date 2009-02-05

Office Location

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

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pragya Kalla 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Luis Ruisanchez-gonzalez 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Nicole G Baarck 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Ignatius Ang 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Matteen Hakim 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Padma Priya Kondur Puttagunta 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Krishna Patel 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Michael Ghassemlou 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Ashley Sanchez Ramos 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Madeline Jacobs 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
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
Kiyoko Rachel Ogoke 8900 Van Wyck Expwy, Richmond Hill, NY 11418 Physician/surgeon 2019-08-01 ~ 2020-07-31
Kiyoko Karen Tomita 15 Valley Dr Ste 202, Greenwich, CT 06831-5205 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on KIYOKO OGOKE.

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