JOHN PAUL E CRAFORD
Controlled Substance Registration for Practitioner


Address: 50 Blissville Rd, Lisbon, CT 06351

JOHN PAUL E CRAFORD (Credential# 1080681) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

JOHN PAUL E CRAFORD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052855. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 50 Blissville Rd, Lisbon, CT 06351. The current status is inactive.

Basic Information

Licensee Name JOHN PAUL E CRAFORD
Credential ID 1080681
Credential Number CSP.0052855
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 50 Blissville Rd
Lisbon
CT 06351
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-07-25
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address 50 Blissville Rd
City Lisbon
State CT
Zip Code 06351

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City Lisbon
Zip Code 06351
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Lisbon

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Paul Shoukry 267 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner ~
John-paul Ayala Md 15 Corporate Dr, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John-paul S Sara 111 Marmora Rd, Parsippany, NJ 07054-2647 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John Paul Dresser 129 Woodland St Apt 4, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth J Pellergrino Md Pope John Paul II Ctr, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
John Paul Magulick 17 Settlers Ridge Rd, Milford, CT 06460 Controlled Substance Registration for Practitioner 2019-05-02 ~ 2021-02-28
John Paul Tutela 2 Mansfield Grove Rd Apt 368, East Haven, CT 06512-4807 Controlled Substance Registration for Practitioner 2011-04-20 ~ 2013-02-28
Paul John Arpasi 5333 Mcauley Dr Rm 6016, Ypsilanti, MI 48197-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Paul Duque 175 Capital Blvd Fl 4, Rocky Hill, CT 06067-3914 Controlled Substance Registration for Practitioner 2019-07-12 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN PAUL E CRAFORD.

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