JENNIFER C DELLI CARPINI
Controlled Substance Registration for Practitioner


Address: Dept of Graduate Medicine - 6 South, Danbury, CT 06810

JENNIFER C DELLI CARPINI (Credential# 1229172) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JENNIFER C DELLI CARPINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057382. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is Dept of Graduate Medicine - 6 South, Danbury, CT 06810. The current status is lapsed.

Basic Information

Licensee Name JENNIFER C DELLI CARPINI
Credential ID 1229172
Credential Number CSP.0057382
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Dept of Graduate Medicine - 6 South
Danbury
CT 06810
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-06-19
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Office Location

Street Address DEPT OF GRADUATE MEDICINE - 6 SOUTH
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Zachary M Phillips Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Devin B Gillaspie Dept of Graduate Medicine - 6 South, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lirim Krveshi Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Physician/surgeon 2018-05-01 ~ 2019-04-30
David G Ormond Dept of Graduate Medicine - 6 South, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Shashi Kariyawasam Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Rea A Nagy Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ulonna U Dike Dept of Graduate Medicine - 6 South, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mailinh T Vu Dept of Graduate Medicine - 6 South, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Sharareh N Akbar Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mark A Brickey Dept of Graduate Medicine - 6 South, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jack A Delli Carpini 22 Colonel Glenn Dr, Carmel, NY 10512-1617 Radiographer 2018-06-01 ~ 2019-05-31
Frank A Delli Carpini Md 54 Nutmeg Ridge, Ridgefield, CT 06877 Physician/surgeon 2020-05-01 ~ 2021-04-30
James M Delli Carpini 37 Reservoir St, Bethel, CT 06801 Emergency Medical Technician 2019-04-01 ~ 2022-03-31
Catherine K Delli Carpini 54 Nutmeg Ridge, Ridgefield, CT 06877 Registered Nurse 2020-09-01 ~ 2021-08-31
Antonietta Giacoma Tania Delli Carpini 503 Woodward Ave, New Haven, CT 06512 Professional Counselor 2020-06-01 ~ 2021-05-31
Carol A Delli Carpini 13 Great Meadow Road, Danbury, CT 06811 Notary Public Appointment 2017-03-22 ~ 2022-03-31
Jennifer G Kim Md 155 Promenade Dr, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Jennifer Y Pan 129 York St Apt 2g, New Haven, CT 06511-5640 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer C Lee 3 Gayridge Rd, Waterbury, CT 06705-3249 Controlled Substance Registration for Practitioner 2014-07-08 ~ 2015-02-28
Jennifer F Kherani 2 Hughes Ave, Rye, NY 10580-1317 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2018-07-18

Improve Information

Please comment or provide details below to improve the information on JENNIFER C DELLI CARPINI.

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