JOSEPH P DINSMORE (Credential# 1232111) 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.
JOSEPH P DINSMORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057716. 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 48 Village Dr Apt 212, Wethersfield, CT 06109-1072. The current status is lapsed.
Licensee Name | JOSEPH P DINSMORE |
Credential ID | 1232111 |
Credential Number | CSP.0057716 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
48 Village Dr Apt 212 Wethersfield CT 06109-1072 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2014-07-10 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Street Address | 48 VILLAGE DR APT 212 |
City | WETHERSFIELD |
State | CT |
Zip Code | 06109-1072 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Candace Hatcher | 48 Village Dr Apt 209, Wethersfield, CT 06109-1072 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Leila Kashani | 48 Village Dr Apt 211, Wethersfield, CT 06109-1072 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan E Dimauro | 330 Ridge Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary Boccacio | 174 Longvue Drive, Wethersfield, CT 06109 | Esthetician | ~ |
Steven C Hine | 294 Hang Dog Ln, Wethersfield, CT 06109 | Architect | 2020-08-01 ~ 2021-07-31 |
Karolina Monika Fitrzyk | 41 Mountain Laurel, Wethersfield, CT 06109 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matthew R Dobos | 33 Oxford St, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Samantha Grabbe | 17 Rockland St, Wethersfield, CT 06109 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Judith M Martz | 307 Nott Street, Wethersfield, CT 06109 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ups Store (the) | 1077 Silas Deane Hwy, Wethersfield, CT 06109 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Amber H Washington | 103 Parkview Drive, Wethersfield, CT 06109 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kathleen A Mullady · Brancati | 75 Dale Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06109 |
City | WETHERSFIELD |
Zip Code | 06109 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WETHERSFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald Dinsmore Md | Stamford Hospital, Stamford, CT 06904-9317 | Controlled Substance Registration for Practitioner | 2006-03-09 ~ 2007-02-28 |
St Joseph's Manor | 6448 Main Street, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2000-12-22 |
St Joseph's Hospital | 128 Strawberry Hill Ave, Stamford, CT 06904 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Joseph E Grasso Dds · University of Connecticut | Joseph Grasso Dds, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2017-03-27 ~ 2019-02-28 |
Joseph Tomanelli | Joseph T Tomanelli, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Joseph Flanagan M.d. · Joseph Flanagan, M.d. | Ct Juvenile Training School/long Lane School, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Joseph A Cuteri | Shelton, CT 06484 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph I Matthews Md | 385 S End Ave Apt 3b, New York, NY 10280-1039 | Controlled Substance Registration for Practitioner | 2011-08-01 ~ 2013-02-28 |
Joseph L Ianello | 113 Elm St, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph J Makovich Jr | P O Box 15, Wilton, CT 06897 | Controlled Substance Registration for Practitioner | 1994-02-14 ~ 1996-01-01 |
Please comment or provide details below to improve the information on JOSEPH P DINSMORE.
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).