RICHARD E LAUTENBACH
Psychologist


Address: 200 Retreat Ave, Hartford, CT 06106

RICHARD E LAUTENBACH (Credential# 790191) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

RICHARD E LAUTENBACH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.001859. The credential type is psychologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 200 Retreat Ave, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name RICHARD E LAUTENBACH
Credential ID 790191
Credential Number 8.001859
Credential Type Psychologist
Business Address 200 Retreat Ave
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1993-11-24
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-05-01

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Hannah C Levy 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-05-01 ~ 2021-04-30
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 Psychologist
License Type + County Psychologist + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lynn D Lautenbach 142 Cottontail Ln, Concord, NC 28025 Licensed Practical Nurse 1992-12-22 ~ 1994-02-28
Caroline R Lautenbach 25 Old Hyde Rd, Weston, CT 06883-1704 Emergency Medical Technician 2017-08-08 ~ 2019-06-30
Dean Lautenbach 20 Nelson St, Danielson, CT 06239 Emergency Medical Technician 2002-05-23 ~ 2005-01-01
Elizabeth C Lautenbach · Mendonna 551 High St Apt 205a, New Britain, CT 06053-2815 Hairdresser/cosmetician 2019-01-01 ~ 2020-12-31
Eric V Lautenbach 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2003-01-28 ~ 2004-10-01
Eric Manuel Lautenbach 107 Cambria Ave, Newington, CT 06111-2829 Home Improvement Contractor 2014-02-25 ~ 2014-11-30
Ruth Lautenbach 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 1993-05-24 ~ 1995-05-23
Barbara S Lautenbach 90 Cottage Street, New Hartford, CT 06057 Notary Public Appointment 2010-06-01 ~ 2015-05-31
Denise K Lautenbach Md 50 Old Kings Highway North, Darien, CT 06820 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard H Bloomer 272 Prospect St., Willimantic, CT 06226 Psychologist 2011-01-01 ~ 2011-12-31

Improve Information

Please comment or provide details below to improve the information on RICHARD E LAUTENBACH.

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