Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

06106-2528 · Search Result

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 Wholesaler of Drugs, Cosmetics & Medical Devices 2018-07-01 ~ 2019-06-30
Carla L Maffeo-mitchell 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 Physician/surgeon 2020-08-01 ~ 2021-07-31
Catherine C Graziani 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Community A Walgreens Pharmacy #21185 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Emily O Wakefield 100 Retreat Ave Ste 515, Hartford, CT 06106-2528 Psychologist 2020-02-01 ~ 2021-01-31
Nathan C Swallow 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Hartford Surgery Center LLC · R Keith Miller Md 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ripudeep Rai Md 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 Physician/surgeon 2010-04-01 ~ 2011-03-31
Kevin Sean Elliott 100 Retreat Ave, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Steven M Borer Do 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa Ferraro-borgida Md 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leonora Thomas Aprn 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily J Rosenbush Md 100 Retreat Ave, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ashley E Young 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kelley L Sturrock Md 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Matthew L Mitchell 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Community, A Walgreens Pharmacy#21185 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 Pharmacy 2019-09-01 ~ 2020-08-31
Hartford Surgery Center LLC · Hartford Surgical Center 100 Retreat Ave, Hartford, CT 06106-2528 Out-patient Surgical Facility 2015-10-01 ~ 2017-09-30