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