JACLYN SUSAN JAEGER
Controlled Substance Registration for Practitioner


Address: 6 Collins View Rd, Canton, CT 06019-3052

JACLYN SUSAN JAEGER (Credential# 1175777) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JACLYN SUSAN JAEGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055618. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 6 Collins View Rd, Canton, CT 06019-3052. The current status is active.

Basic Information

Licensee Name JACLYN SUSAN JAEGER
Credential ID 1175777
Credential Number CSP.0055618
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 6 Collins View Rd
Canton
CT 06019-3052
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-07-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1422868 1.056802-DO Physician/Surgeon 2017-08-01 2019-09-01 - 2020-08-31 ACTIVE IN RENEWAL

Office Location

Street Address 6 COLLINS VIEW RD
City CANTON
State CT
Zip Code 06019-3052

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mama Ks Cookie Jar LLC 5 Collins View Rd, Collinsville, CT 06019-3052 Bakery 2020-07-01 ~ 2021-06-30
Mama Loves Ya Cookies 5 Collins View Rd, Collinsville, CT 06019-3052 Bakery 2019-08-26 ~ 2020-06-30
Aruna Chocolates LLC 5 Collins View Rd, Collinsville, CT 06019-3052 Food Manufacturing Establishment 2019-12-10 ~ 2020-06-30
Culteavo LLC 5 Collins View Rd, Collinsville, CT 06019-3052 Operator of Weighing & Measuring Devices 2018-08-01 ~ 2019-07-31
Can It Be...gluten Free 5 Collins View Rd, Collinsville, CT 06019-3052 Bakery 2015-07-05 ~ 2016-06-30
Dipped By Christa LLC 5 Collins View Rd, Collinsville (canton), CT 06019-3052 Food Manufacturing Establishment ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City CANTON
Zip Code 06019
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen Jaeger 200 College St Apt 450, New Haven, CT 06510-2451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adrienne Julia Jaeger 681 Orange St Fl 2, New Haven, CT 06511-2511 Controlled Substance Registration for Practitioner 2019-08-01 ~ 2021-02-28
David D Jaeger Md Dept of Anesthesiology, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Carl Jaeger Md 94 Byram Shore Road, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
David A Jaeger Md 123 Governor Trumbull Way, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Jaclyn M Jermine 2 Mills Ave, Milford, CT 06460-7678 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jaclyn K Birn 121 Richards Dr, Monroe, CT 06468-2321 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jaclyn L Gladstein 80 Seymour St, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jaclyn R Jones 185 Hildred Dr, Burlington, VT 05401-3666 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jaclyn C Flanigan 275 Marvelwood Dr, New Haven, CT 06515-2429 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JACLYN SUSAN JAEGER.

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