WILLIAM J HANCOCK
Controlled Substance Registration for Practitioner


Address: 410 Emmett St, Bristol, CT 06010

WILLIAM J HANCOCK (Credential# 991230) 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

WILLIAM J HANCOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049888. 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 410 Emmett St, Bristol, CT 06010. The current status is active.

Basic Information

Licensee Name WILLIAM J HANCOCK
Credential ID 991230
Credential Number CSP.0049888
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 410 Emmett St
Bristol
CT 06010
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-04-05
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
630116 10.E61228 Registered Nurse 1999-06-18 2020-02-01 - 2021-01-31 ACTIVE
974989 12.004547 Advanced Practice Registered Nurse 2010-11-15 2020-02-01 - 2021-01-31 ACTIVE
211585 PTN.0002365 PHARMACY TECHNICIAN 1999-04-08 - 2000-03-31 INACTIVE
860382 70.901560 Emergency Medical Technician 1990-09-08 - 1992-09-30 INACTIVE

Office Location

Street Address 410 emmett st
City bristol
State CT
Zip Code 06010

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin D Hayes · Team Realty 410 Emmett St, Bristol, CT 06010 Real Estate Broker 2020-04-01 ~ 2021-03-31
Brenda Bayer 410 Emmett St, Bristol, CT 06010 Licensed Practical Nurse 2015-04-01 ~ 2016-03-31
Evelyn K Holden 410 Emmett St, Bristol, CT 06010 Registered Nurse 2007-03-28 ~ 2007-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah M Dube · Adamaitis 33 Peck Lane, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Barbara M Williams 45 Harrison Street, Bristol, CT 06010 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Le Bao Linh Nguyen 229 Silo Rd, Bristol, CT 06010 Nail Technician ~
Tara M Chipman 38 Grove St, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jaclyn J Brandolini 424 Emmett St, Bristol, CT 06010 Registered Nurse 2020-07-01 ~ 2021-06-30
Hoa Le 63 Seminary St, Bristol, CT 06010 Nail Technician ~
Barbara E Trench 25 Peacedale St, Bristol, CT 06010 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tisha A Balfour 379 West Street, Bristol, CT 06010 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Meredith Rose Martineau 15 Bishop Street, Bristol, CT 06010 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-06
Jaime L Krueger 130 Garfield Road, Bristol, CT 06010 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Find all Licenses in zip 06010

Competitor

Search similar business entities

City bristol
Zip Code 06010
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + bristol

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Timothy W Kelly Md 126a Hancock St, San Francisco, CA 94114-2531 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Martin Hancock Md 2600 Tamarack Ave Ste 200, South Windsor, CT 06074-5560 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert J Hancock Md C/o Hartford Hospital, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
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 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 Masopust Dds 246 Joy Rd, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
William L Joughin Po Box 331, Guilford, CT 06437-0331 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
William Drucker Md Po Box 408, Washington, CT 06794 Controlled Substance Registration for Practitioner 2013-04-16 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on WILLIAM J HANCOCK.

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