THOMAS E MCCANN
Controlled Substance Registration for Practitioner


Address: 58 Yale Ave Apt 2, Meriden, CT 06450-6709

THOMAS E MCCANN (Credential# 1079806) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

THOMAS E MCCANN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052797. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 58 Yale Ave Apt 2, Meriden, CT 06450-6709. The current status is lapsed.

Basic Information

Licensee Name THOMAS E MCCANN
Credential ID 1079806
Credential Number CSP.0052797
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 58 Yale Ave Apt 2
Meriden
CT 06450-6709
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2012-07-18
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1333297 1.055049 Physician/Surgeon 2016-03-17 2018-02-01 - 2019-01-31 INACTIVE

Office Location

Street Address 58 YALE AVE APT 2
City MERIDEN
State CT
Zip Code 06450-6709

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jared Blanchard 60 Yale Ave Unit 1, Meriden, CT 06450-6709 Pharmacy Technician 2016-04-01 ~ 2017-03-31
Marcus J Davenport 56 Yale Ave Unit 1, Meriden, CT 06450-6709 Emergency Medical Technician ~
Maryann K Ste. Marie 58-03 Yale Ave, Meriden, CT 06450-6709 Registered Nurse 2014-09-01 ~ 2015-08-31
Joshua S Nill 152 Yale Ave, Meriden, CT 06450-6709 Emergency Medical Technician ~
Joyana Naida Elizabeth Nill 152 Yale Ave, Meriden, CT 06450-6709 Family Child Care Substitute ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City MERIDEN
Zip Code 06450
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Erin Mccann 11 Old Rock Ln, Norwalk, CT 06850-2206 Controlled Substance Registration for Practitioner 2019-10-22 ~ 2021-02-28
Jesse T Mccann 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2011-06-08 ~ 2013-02-28
Michael T Mccann Dvm 895 Bridgeport Ave, Shelton, CT 06484-4621 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William J Mccann 251 Main St, Old Saybrook, CT 06475-2357 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Bessie Mccann 80 Seymour Street, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Christopher K Mccann 29 Woodland Park, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2008-03-07 ~ 2009-02-28
David J Mccann Backus Emergency Department, Norwich, CT 06360 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel P Mccann Od 3117 Douglas Dr, Yorktown Heights, NY 10598-2816 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Antonio Thomas 128 Bay Ave, New Britain, CT 06053-2205 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Thomas J Lee 123 York St Apt 14a, New Haven, CT 06511-5696 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on THOMAS E MCCANN.

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