AMY E GROVE (Credential# 1154988) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 25, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
AMY E GROVE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054401. The credential type is controlled substance registration for practitioner. The effective date is March 25, 2013. The expiration date is February 28, 2015. The business address is 263 Farmington Ave # Mc2947, Farmington, CT 06030-0001. The current status is inactive.
Licensee Name | AMY E GROVE |
Credential ID | 1154988 |
Credential Number | CSP.0054401 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
263 Farmington Ave # Mc2947 Farmington CT 06030-0001 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-03-25 |
Effective Date | 2013-03-25 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
945038 | CSP.0048261 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2010-09-10 | 2010-09-10 - 2011-02-28 | INACTIVE |
Street Address | 263 FARMINGTON AVE # MC2947 |
City | FARMINGTON |
State | CT |
Zip Code | 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly Henderson | 263 Farmington Ave # Mc2947, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Erin E Ashton | 263 Farmington Ave # Mc2947, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jamie Januszyk | 263 Farmington Ave # Mc2947, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-03-21 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wendy A Miller | Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jason J Ziegler | 2 Courthouse Square, Farmington, CT 06030-0001 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Bryden T Considine | L2104 of Medicine Rm, Farmington, CT 06030-0001 | Resident Physician | 2017-07-03 ~ 2021-06-30 |
Dillon Paulo | 4260 Cordoba Ct, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Omar Ibrahim | 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jillian L Fortier | Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Douglas Zelisko | 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 | Physician/surgeon | 2020-04-23 ~ 2021-01-31 |
Ruchir D Trivedi | 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Rawan J.j. Sarsour | 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 | Provisional Faculty Dentist | 2020-04-21 ~ 2021-04-30 |
Find all Licenses in zip 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gerard M Roy | 1 Grove St Fl 2, New Britain, CT 06053-4116 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gary Leavitt Md | 4 Grove St, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Joanne Angiello Md | 38b Grove St, Ridgefield, CT 06877-4665 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicholas L Lillo | One Grove St, New Britain, CT 06053 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Denise L Wilbert Pa-c | 204 Grove St, Hanover, MA 02339 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Walter L Novey Md | 7 Grove St, Hallowell, ME 04347 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Eleni Milas | 153 Grove St, Putnam, CT 06260-2115 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Foster I Phillips | 1 Grove St Ste 204, New Britain, CT 06053-4116 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Norman Gross Dpm | 80 Grove St, Ridgefield, CT 06877-4104 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Martin J Stransky | 118 Grove St Apt 25, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on AMY E GROVE.
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).