YAN ZHANG
Controlled Substance Registration for Practitioner


Address: 80 Seymour St, Hartford, CT 06106-3315

YAN ZHANG (Credential# 537387) 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

YAN ZHANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045860. 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 80 Seymour St, Hartford, CT 06106-3315. The current status is active.

Basic Information

Licensee Name YAN ZHANG
Credential ID 537387
Credential Number CSP.0045860
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 80 Seymour St
Hartford
CT 06106-3315
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-08-03
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
991810 1.050161 Physician/Surgeon 2011-07-27 2019-12-01 - 2020-11-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yan Zhang 143-33 Sanford Ave D27, Flushing, NY 11355 Massage Therapist 2019-11-01 ~ 2021-10-31
Yan Zhang 1778 Old Waterbury Road, Cheshire, CT 06410-3244 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yan Zhang 6 Stedman Rd, Lexington, MA 02421-7121 Professional Engineer 2020-02-01 ~ 2021-01-31
Yan Zhang 61 Cambridge Dr, Newington, CT 06111 Optometrist 2020-05-01 ~ 2021-04-30
Yan Zhang 61-52 224th St Fl 1, Bayside, NY 11364-2339 Dental Hygienist 2015-09-01 ~ 2016-08-31

Office Location

Street Address 80 SEYMOUR ST
City HARTFORD
State CT
Zip Code 06106-3315

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
Hartford Hospital 80 Seymour St and 200 Retreat Avenue, Hartford, CT 06106-3315 General Hospital 2020-01-01 ~ 2021-12-31
Hartford Downtown Dialysis 80 Seymour St. Suite Jb8, Hartford, CT 06106-3315 Hemodialysis 2018-09-30 ~ 2020-09-30
Joshua Walter Harrison 80 Seymour St Bldg 217, Hartford, CT 06106-3315 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

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
Kai Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner ~
Yue Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Yu Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hai Zhang Dds 111 Perry St-apt.b, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Si Zhang 1 Hospital Plz, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
He Zhang Md 21 Firenzi Ln, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Li Zhang 100 Jefferson Square, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Yuqi Zhang 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yaoping Zhang Md 327 Sixth Ave, Pelham, NY 10803-1201 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Xuwei Zhang 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2014-05-27 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on YAN ZHANG.

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