KAREN TIPTON (Credential# 1234874) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 16, 2014. The license expiration date date is February 28, 2015. The license status is INACTIVE.
KAREN TIPTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058119. The credential type is controlled substance registration for practitioner. The effective date is July 16, 2014. The expiration date is February 28, 2015. The business address is 189 Storrs Rd, Mansfield Center, CT 06250-1683. The current status is inactive.
Licensee Name | KAREN TIPTON |
Credential ID | 1234874 |
Credential Number | CSP.0058119 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
189 Storrs Rd Mansfield Center CT 06250-1683 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-07-16 |
Effective Date | 2014-07-16 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Street Address | 189 STORRS RD |
City | MANSFIELD CENTER |
State | CT |
Zip Code | 06250-1683 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Natchaug Hospital Inc · Natchaug Hospital, Inc. | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Hospitals for Mentally Ill Persons | 2019-07-01 ~ 2021-06-30 |
Floriane D'oleire | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2019-09-24 ~ 2021-02-28 |
Jules Rosen | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2020-03-03 ~ 2021-02-28 |
Kathleen Mcknight | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Natchaug Hospital | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Jonathan M Raub | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Annemarie Govardhan | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Psychologist | 2019-08-01 ~ 2020-07-31 |
Lori A Vanmeter | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Psychologist | 2019-08-01 ~ 2020-07-31 |
Robert Andrew Katz | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2017-01-25 ~ 2019-02-28 |
Evelyn Dekeyser Aprn | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Practitioner | 2011-05-05 ~ 2013-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carissa A Zlotnick | 31 Jude Lane, Mansfield, CT 06250 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Sara Hollow Heumann | 103 Mansfield Hollow Road, Mansfield Center, CT 06250 | Esthetician | ~ |
Mary Catherine D'amico | 156 Coventry Rd, Mansfield Center, CT 06250 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Petco 3728 | 86 Storrs Rd, Mansfield, CT 06250 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Christine D Njuki | 15 Crest Road, Mansfield Center, CT 06250 | Audiologist | 2020-07-01 ~ 2021-06-30 |
David L. Simon Md | 2 Ledgebrook Drive, Mansfield Center, CT 06250 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Lisa G Orcutt | 5 Pequot Square, Mansfield Center, CT 06250 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Laurie J Smaglis | 28 Thornbush Rd, Mansfield, CT 06250 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Loni C Cohen | 23c Eastbrook Heights, Mansfield Center, CT 06250 | Notary Public Appointment | 2020-04-01 ~ 2025-03-31 |
Joanne Frederick | 69 Circle Drive, Mansfield Center, CT 06250 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06250 |
City | MANSFIELD CENTER |
Zip Code | 06250 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MANSFIELD CENTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine H Tipton Aprn | 13 Brittany Rd, South Hadley, MA 01075-1703 | Controlled Substance Registration for Practitioner | 2009-10-02 ~ 2011-02-28 |
Karen M Tie | 215 N Market St Apt 317, Wilmington, DE 19801-2563 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen Magnuson | 88 Pinnacle Rd, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Karen Craparo Md | 2 Old North Rd, Washington, CT 06793-1303 | Controlled Substance Registration for Practitioner | 2019-04-22 ~ 2021-02-28 |
Karen P Nordberg Md | 4 Nappa Dr, Westport, CT 06880-5117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen L Morrissey | 207 Farrell Rd, Waterbury, CT 06706-2330 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Karen L. Mcgoldrick Md | 45 Wells St, Westerly, RI 02891-2927 | Controlled Substance Registration for Practitioner | 2011-03-30 ~ 2013-02-28 |
Karen Sondergaard Md | 85 Old Kings Hwy N, Darien, CT 06820-4732 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Disha Makanji | 45 Karen Dr, Norwalk, CT 06851-6013 | Controlled Substance Registration for Practitioner | 2019-10-22 ~ 2021-02-28 |
Karen Casper Md | 846 Lawn St, Roxbury, MA 02120 | Controlled Substance Registration for Practitioner | 1998-06-11 ~ 1999-02-28 |
Please comment or provide details below to improve the information on KAREN TIPTON.
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).