JINA M LOUISIUS
Controlled Substance Registration for Practitioner


Address: 3 Stone Gate Dr, Sandy Hook, CT 06482-1490

JINA M LOUISIUS (Credential# 1194528) 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

JINA M LOUISIUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056406. 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 3 Stone Gate Dr, Sandy Hook, CT 06482-1490. The current status is active.

Basic Information

Licensee Name JINA M LOUISIUS
Credential ID 1194528
Credential Number CSP.0056406
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 3 Stone Gate Dr
Sandy Hook
CT 06482-1490
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-11-20
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-17

Other licenses

ID Credential Code Credential Type Issue Term Status
587727 10.083725 Registered Nurse 2007-11-08 2020-01-01 - 2020-12-31 ACTIVE
1168769 12.005415 Advanced Practice Registered Nurse 2013-07-31 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 3 STONE GATE DR
City SANDY HOOK
State CT
Zip Code 06482-1490

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eileen O Brooks 7 Stone Gate Dr, Sandy Hook, CT 06482-1490 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kristen Mary Carino 5 Stone Gate Dr, Sandy Hook, CT 06482-1490 Speech and Language Pathologist ~
Cary Jerris 9 Stone Gate Dr, Sandy Hook, CT 06482-1490 Home Improvement Salesperson 2011-07-07 ~ 2011-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine A D'aquila 4 Fleetwood Drive, Sandy Hook, CT 06482 Registered Nurse 2020-08-01 ~ 2021-07-31
Deanna M Galanis 9 Riverside Road, Sandy Hook, CT 06482 Eyelash Technician 2020-06-26 ~ 2022-02-28
Bruce J Kerns 42 Great Quarter Rd, Sandy Hook, CT 06482 Veterinarian 2020-06-01 ~ 2021-05-31
Nancy B Sheehan 6 Clearview Drive, Sandy Hook, CT 06482 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Elisa A Keenan 8 Farview Dr, Sandy Hook, CT 06482 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31
Children's Adventure Center Inc. 14 Riverside Road, Sandy Hook, CT 06482 Public Charity 2020-12-01 ~ 2021-11-30
Linda J Wallace 80 Walnut Tree Hill, Sandy Hook, CT 06482 Registered Nurse 2020-08-01 ~ 2021-07-31
Gina E Long 35 Poplar Drive, Sandy Hook, CT 06482 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Phillip M Lombardo 42 Berkshire Road, Sandy Hook, CT 06482 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Robert D Mitchell 71 Osborn Hill Rd, Sandy Hook, CT 06482 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06482

Competitor

Search similar business entities

City SANDY HOOK
Zip Code 06482
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SANDY HOOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lana Lee Md C/o Jina Lee Aleman, Plano, TX 75024 Controlled Substance Registration for Practitioner 2008-02-11 ~ 2009-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Jim G Yu 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JINA M LOUISIUS.

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