TIMOTHY J BYRNES (Credential# 1176965) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
TIMOTHY J BYRNES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055759. The credential type is controlled substance registration for practitioner. The effective date is August 5, 2013. The expiration date is February 28, 2015. The business address is 6 Talcott Forest Rd Apt O, Farmington, CT 06032-3571. The current status is inactive.
Licensee Name | TIMOTHY J BYRNES |
Credential ID | 1176965 |
Credential Number | CSP.0055759 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
6 Talcott Forest Rd Apt O Farmington CT 06032-3571 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-08-05 |
Effective Date | 2013-08-05 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Byrnes | 61 Trolane Road, Watertown, CT 06795 | Notary Public Appointment | 2018-01-01 ~ 2022-12-31 |
Street Address | 6 TALCOTT FOREST RD APT O |
City | FARMINGTON |
State | CT |
Zip Code | 06032-3571 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcie D Grimard | 6 Talcott Forest Rd Apt O, Farmington, CT 06032-3571 | Dietitian/nutritionist | 2015-04-01 ~ 2016-03-31 |
Daniella Vasquez Dds | 6 Talcott Forest Rd Apt O, Farmington, CT 06032 | Dentist | 2003-02-21 ~ 2004-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly A Sherman | 6-p Talcott Forest Rd Apt P, Farmington, CT 06032-3571 | Marital and Family Therapist | 2020-01-01 ~ 2020-12-31 |
Navdeep S Asi | 6 Talcott Forest Rd Apt R, Farmington, CT 06032-3571 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Amanda Peer | 6 Talcott Forest Rd Apt S, Farmington, CT 06032-3571 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Marie-claude Chouinard | 6 Talcott Forest Rd Apt R, Farmington, CT 06032-3571 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyeongsuk Lee Lee | 11- A1 Lakeshore Dr, Farmington, CT 06032 | Nail Technician | ~ |
Lynne M Ramer · Sobowicz | 13 Wentworth Park, Farmington, CT 06032 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott's Townline Mobil LLC | 435 Main St, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Glenna E Voytovich · Mietz | 47 Carriage Dr, Farmington, CT 06032 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Munsons Chocolates | 463 Westfarms Mall, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly A. Caprio | Hartford Healthcare Medical Group, Farmington, CT 06032 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie A. Fink | 22 Kent Lane, Farmington, CT 06032 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkins Donuts | 348 Colt Hwy, Farmington, CT 06032 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angham Zakko | 2 Stratford Rd., Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas N Taylor | 222 Main St # 264, Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06032 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy C Liu Md | 12845 Pointe Del Mar Way Ste 200, Del Mar, CA 92014-3862 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Timothy Tyler Md | Po Box 138, Stonington, CT 06378-0138 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Timothy Parsons Md | New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy H Kenefick | 126 Morgan St, Stamford, CT 06905-5431 | Controlled Substance Registration for Practitioner | 2019-03-11 ~ 2021-02-28 |
Timothy J Brumbelow Pa | 80 Van Rensselaer Ave, Stamford, CT 06902 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Payal M Fadia Md | 6 Timothy Rd, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Timothy J Plunkett | 55 Ruane St, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy F Ayers Do | 43 Smith Rd, Newport, RI 02841-1002 | Controlled Substance Registration for Practitioner | 2008-03-06 ~ 2009-02-28 |
Timothy Phamduy | 765 Kenwood Dr, Abilene, TX 79601-5539 | Controlled Substance Registration for Practitioner | ~ |
Timothy A Fignar Md | 15 Palomba Dr Ste 5, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on TIMOTHY J BYRNES.
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).