JOHANNA T MCDERMOTT (Credential# 1233711) 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.
JOHANNA T MCDERMOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058028. 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 59 Deer Meadow Ln, Woodstock, CT 06281-1537. The current status is active.
Licensee Name | JOHANNA T MCDERMOTT |
Credential ID | 1233711 |
Credential Number | CSP.0058028 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
59 Deer Meadow Ln Woodstock CT 06281-1537 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-07-10 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
990979 | 10.100543 | Registered Nurse | 2011-07-01 | 2019-08-01 - 2020-07-31 | ACTIVE IN RENEWAL |
1195300 | 12.005643 | Advanced Practice Registered Nurse | 2013-12-12 | 2019-08-01 - 2020-07-31 | ACTIVE IN RENEWAL |
991875 | 10.099033-TEMP | Registered Nurse - Temporary | 2011-04-04 | 2011-04-04 - 2011-08-02 | INACTIVE |
Street Address | 59 DEER MEADOW LN |
City | WOODSTOCK |
State | CT |
Zip Code | 06281-1537 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher P Tolentino | 33 Deer Meadow Ln, Woodstock, CT 06281-1537 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
John K Jensen | 21 Deer Meadow Ln, Woodstock, CT 06281-1537 | Massage Therapist | 2012-11-01 ~ 2014-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Annie B Barlow | 40 W Quasset Road, Woodstock, CT 06281 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Casey L Vinton | 200 Old Hall Rd., Woodstock, CT 06281 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joel F Theriaque · Mansion At Bald Hill (the) | 144 Bald Hill Rd, Woodstock, CT 06281 | Hotel Liquor (10000 Or Less Population) | 2019-10-09 ~ 2021-02-08 |
Carl St. Jean | 125 Child Hill Rd, Woodstock, CT 06281 | Sub-surface Sewage Installer | 2020-07-01 ~ 2021-06-30 |
Beth E Thayer | 109 Child Hill Road, Woodstock, CT 06281 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Ramona L Geotis | 49 Old Hall Road, Woodstock, CT 06281 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Cheryl J Dziura-duke | 40 Lebanon Hill Road, Woodstock, CT 06281 | Dietitian/nutritionist | 2020-09-01 ~ 2021-08-31 |
Holly L Harder | 891 Brickyard Rd, Woodstock, CT 06281 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Mark Labonte · Labonte Construction | 70 Joy Rd, Woodstock, CT 06281 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Louise Downer | 262 East Quassett Road, Woodstock, CT 06281 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06281 |
City | WOODSTOCK |
Zip Code | 06281 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOODSTOCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Johanna V Mailloux Md | 282 Washington St 4h, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Edward J Mcdermott | 25 Church St, Groton, CT 06340-3638 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anne M Mcdermott | 27 Topstone Rd, Ridgefield, CT 06877-3410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Catherine A Mcdermott | 4 W Alicen Ct, Phoenix, AZ 85021-2489 | Controlled Substance Registration for Practitioner | 2018-05-31 ~ 2018-05-31 |
Harneet D Mcdermott | 49 W Main St, Avon, CT 06001-4219 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Johanna M Chang | 1890 16th Ave, San Francisco, CA 94122-4540 | Controlled Substance Registration for Practitioner | 2019-08-15 ~ 2021-02-28 |
Johanna G Palmadottir Md | 336 Tunxis Rd, West Hartford, CT 06107-3100 | Controlled Substance Registration for Practitioner | 2013-03-12 ~ 2015-02-28 |
Janet M Johanna Aprn | 26 Highland Ave, Eastchester, NY 10709-1906 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Johanna B Cahill Pa | 265 Main St, South Glastonbury, CT 06073 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer B Mcdermott Pa | 116 Morgan St Apt 343a, Stamford, CT 06905-5452 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on JOHANNA T MCDERMOTT.
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).