WILLIAM E HUGGINS PA
Controlled Substance Registration for Practitioner


Address: 464 Congress Ave, New Haven, CT 06519

WILLIAM E HUGGINS PA (Credential# 515084) 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

WILLIAM E HUGGINS PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044629. 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 464 Congress Ave, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name WILLIAM E HUGGINS PA
Credential ID 515084
Credential Number CSP.0044629
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 464 Congress Ave
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-09-23
Effective Date 2009-03-01
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Other licenses

ID Credential Code Credential Type Issue Term Status
743909 23.002160 Physician Assistant 2008-09-12 2009-06-23 - 2010-06-30 INACTIVE

Office Location

Street Address 464 CONGRESS AVE
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carlos R Oliveira 464 Congress Ave, New Haven, CT 06519-1361 Physician/surgeon 2020-06-01 ~ 2021-05-31
Sharon A Chekijian Md 464 Congress Ave, New Haven, CT 06519 Physician/surgeon 2020-03-01 ~ 2021-02-28
Liudvikas Jagminas 464 Congress Ave, New Haven, CT 06519 Physician/surgeon 2014-06-01 ~ 2015-05-31
James J Macneal 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2011-03-23 ~ 2013-02-28
Yale University School of Medicine · Lab of Thomas S Murray Md Phd 464 Congress Ave, New Haven, CT 06519-1361 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Damian Macdonald Md 464 Congress Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-01-11 ~ 2007-02-28
Elliot R Mayo Md 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Yale Univ Child Health Research Ctr · Nancy J Charest Md 464 Congress Ave, New Haven, CT 06510 Controlled Substance Laboratory 1997-08-13 ~ 1998-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
William D Donovan Md William W Backus Hospital, Norwich, CT 06360 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William A Gay 34 Ten Rod Rd, Voluntown, CT 06384-1726 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William Drucker Md Po Box 408, Washington, CT 06794 Controlled Substance Registration for Practitioner 2013-04-16 ~ 2015-02-28
William W. Stewart 31 River Rd Ste 100, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
William A Masopust Dds 246 Joy Rd, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
William S Kim 100 Haven Ave., New York, NY 10032-2652 Controlled Substance Registration for Practitioner 2019-03-22 ~ 2021-02-28
William J Hostnik P.o Box #686, Old Lyme, CT 06371 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
William A Martimucci Md 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William A. Stone Manchester, CT 06042 Controlled Substance Registration for Practitioner 2011-03-30 ~ 2013-02-28
William Aquila Pa 123 Second St, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on WILLIAM E HUGGINS PA.

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