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.
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.
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 |
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 |
Street Address | 6 COLLINS VIEW RD |
City | CANTON |
State | CT |
Zip Code | 06019-3052 |
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 | ~ |
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 |
City | CANTON |
Zip Code | 06019 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTON |
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 |
Please comment or provide details below to improve the information on JACLYN SUSAN JAEGER.
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).