JANICE C DE LEON
Controlled Substance Registration for Practitioner


Address: 185 Asylum Street City Place I 10th Floor, Hartford, CT 06103

JANICE C DE LEON (Credential# 1187394) 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

JANICE C DE LEON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056217. 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 185 Asylum Street City Place I 10th Floor, Hartford, CT 06103. The current status is active.

Basic Information

Licensee Name JANICE C DE LEON
Credential ID 1187394
Credential Number CSP.0056217
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 185 Asylum Street City Place I 10th Floor
Hartford
CT 06103
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-10-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-25

Other licenses

ID Credential Code Credential Type Issue Term Status
584095 10.080093 Registered Nurse 2006-10-02 2020-02-01 - 2021-01-31 ACTIVE
1183823 12.005543 Advanced Practice Registered Nurse 2013-09-19 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 185 Asylum Street City Place I 10th Floor
City Hartford
State CT
Zip Code 06103

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City Hartford
Zip Code 06103
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janice Leon 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Leon D Hanna Dds 61 4th St, Stamford, CT 06905-5010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leon Tec Md 11 Rockyfield Rd, Westport, CT 06880 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leon Rapko Do 71 Aiken St Apt F4, Norwalk, CT 06851-2124 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leon Garcia 67 Maple Ave, Derby, CT 06418-1328 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leon W Zimmerman Md 85 Seymour St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Leon A Goldstein Md 141 Durham Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lissette A. Leon Md 44 Chestnut St, Ardsley, NY 10502-1002 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leon Rafailov 123 York St Apt 8l, New Haven, CT 06511-5624 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Allen J Leon Pa 558 Willow Street, Waterbury, CT 06710-1319 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JANICE C DE LEON.

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