ELIZABETH M CARTER
Controlled Substance Registration for Practitioner


Address: 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001

ELIZABETH M CARTER (Credential# 988240) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

ELIZABETH M CARTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049771. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001. The current status is inactive.

Basic Information

Licensee Name ELIZABETH M CARTER
Credential ID 988240
Credential Number CSP.0049771
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 263 Farmington Ave # Mc1930
Farmington
CT 06030-0001
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-04-07
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Other licenses

ID Credential Code Credential Type Issue Term Status
945022 CSP.0048249 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-12-09 2011-12-09 - 2013-02-28 INACTIVE

Office Location

Street Address 263 FARMINGTON AVE # MC1930
City FARMINGTON
State CT
Zip Code 06030-0001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Veronica L Tucker 263 Farmington Ave # Mc1930, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Alexis Rodriguez 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Gilberto Arbelaez 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jermaine Bridges 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Katherine Fellman 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Tara Wayt 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ryan Sullivan 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Matthew Sarasin 263 Farmington Ave # Mc1930, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter Gottschalk 263 Farmington Ave # Mc1930, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wendy A Miller Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jason J Ziegler 2 Courthouse Square, Farmington, CT 06030-0001 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Bryden T Considine L2104 of Medicine Rm, Farmington, CT 06030-0001 Resident Physician 2017-07-03 ~ 2021-06-30
Dillon Paulo 4260 Cordoba Ct, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2024-06-30
Erica Shen Nofziger 263 Farmington Ave, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2027-06-30
Omar Ibrahim 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jillian L Fortier Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 Physician/surgeon 2020-05-01 ~ 2021-04-30
Douglas Zelisko 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 Physician/surgeon 2020-04-23 ~ 2021-01-31
Ruchir D Trivedi 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Rawan J.j. Sarsour 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 Provisional Faculty Dentist 2020-04-21 ~ 2021-04-30
Find all Licenses in zip 06030-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jessica O Yu Od 602 Carter St, New Canaan, CT 06840-5021 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eva S Murcia Md 227 Carter St, Manchester, CT 06040-6822 Controlled Substance Registration for Practitioner 2019-01-29 ~ 2019-02-28
Carter B Freiburg 71 Turtle Bay Dr, Branford, CT 06405-4977 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Julia Carter Dvm 632 New Haven Ave, Milford, CT 06460-3620 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily T Carter 6 Keeler St, Bethel, CT 06801-1815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sequilla Carter 25 Center St, Andover, CT 06232-1302 Controlled Substance Registration for Practitioner 2019-12-30 ~ 2021-02-28
Adrienne M Bentley 68 Carter Dr, Stamford, CT 06902-7013 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nathan B Pliam Md 47 Carter Rd, Kent, CT 06757 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Olivia D Carter 213 Glen St, New Britain, CT 06051-3027 Controlled Substance Registration for Practitioner 2019-01-07 ~ 2021-02-28
David G Carter Jr. 83 70th Street, Brooklyn, NY 11209 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on ELIZABETH M CARTER.

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