JARRETT O CALDWELL (Credential# 1082744) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 20, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JARRETT O CALDWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053162. The credential type is controlled substance registration for practitioner. The effective date is February 20, 2013. The expiration date is February 28, 2015. The business address is 263 Farmington Ave, Hartford, CT 06105-3440. The current status is inactive.
Licensee Name | JARRETT O CALDWELL |
Credential ID | 1082744 |
Credential Number | CSP.0053162 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
263 Farmington Ave Hartford CT 06105-3440 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-02-20 |
Effective Date | 2013-02-20 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Street Address | 263 FARMINGTON AVE |
City | HARTFORD |
State | CT |
Zip Code | 06105-3440 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexander J Charmoz | 263 Farmington Ave, Hartford, CT 06035 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Biree Andemariam Md | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bernard Simelton | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2011-05-11 ~ 2013-02-28 |
Anna Manzotti | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Fried and Pizza | 271 Farmington Ave, Hartford, CT 06105-3440 | Bakery | 2019-07-31 ~ 2020-06-30 |
Lloydia Reynolds | 263 Farmington Ave # Mc2947, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | HARTFORD |
Zip Code | 06105 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert M Jarrett | 111 Osborne St Fl 3, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicole J Jarrett | 265 College St Apt 8f, New Haven, CT 06510-2480 | Controlled Substance Registration for Practitioner | 2010-12-08 ~ 2013-02-28 |
Sarah Burt Jarrett | 93 Hintz Dr, Wallingford, CT 06492-2001 | Controlled Substance Registration for Practitioner | 2019-08-09 ~ 2021-02-28 |
Kelly Jarrett | 380 Malcolm X Blvd, New York, NY 10027 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jarrett Lefberg | 30 Valley View Rd, Goshen, NY 10924-8931 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Burton V Caldwell Md | Po Box 37, Clinton, CT 06413 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Anne B Caldwell Md | 23 High St, Clinton, CT 06413 | Controlled Substance Registration for Practitioner | 1993-08-11 ~ 1995-08-01 |
Lori A Wilfling Dvm | 6 Caldwell Ter, Danbury, CT 06810-5193 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Laura L Caldwell | 309 Central Ave, New Haven, CT 06515-2205 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
David M Caldwell Jr | 158 Boulder Rd, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Please comment or provide details below to improve the information on JARRETT O CALDWELL.
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).