ALYSON L JESSEL PA
Controlled Substance Registration for Practitioner


Address: 266 Pearl St Apt 507, Hartford, CT 06103-2021

ALYSON L JESSEL PA (Credential# 1039592) 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

ALYSON L JESSEL PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051624. 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 266 Pearl St Apt 507, Hartford, CT 06103-2021. The current status is inactive.

Basic Information

Licensee Name ALYSON L JESSEL PA
Credential ID 1039592
Credential Number CSP.0051624
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 266 Pearl St Apt 507
Hartford
CT 06103-2021
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-11-03
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
1032469 23.002673 Physician Assistant 2011-10-26 2012-09-01 - 2013-08-31 INACTIVE

Office Location

Street Address 266 PEARL ST APT 507
City HARTFORD
State CT
Zip Code 06103-2021

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cara Focazio 266 Pearl St Apt 603, Hartford, CT 06103-2021 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alyson A Levine Md 5 Perryridge Rd, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Alyson M Buck 15 Country Way, North Haven, CT 06473-3441 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alyson M. Nicolosi 14 Hart Court, Oxford, CT 06478 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alyson K Baker 200 John Olds Dr Apt 107, Manchester, CT 06042-8808 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Kellie A Jessel · Mcshane 17 Michael Avenue, Griswold, CT 06351 Hairdresser/cosmetician 2006-08-22 ~ 2008-07-31
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on ALYSON L JESSEL PA.

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