JOSEPH P DINSMORE
Controlled Substance Registration for Practitioner


Address: 48 Village Dr Apt 212, Wethersfield, CT 06109-1072

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 48 VILLAGE DR APT 212
City WETHERSFIELD
State CT
Zip Code 06109-1072

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WETHERSFIELD
Zip Code 06109
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WETHERSFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOSEPH P DINSMORE.

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