JOHN STAMBAUGH (Credential# 1248221) 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 INACTIVE.
JOHN STAMBAUGH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058810. 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 9 Ashby St, Mystic, CT 06355-2423. The current status is inactive.
Licensee Name | JOHN STAMBAUGH |
Credential ID | 1248221 |
Credential Number | CSP.0058810 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
9 Ashby St Mystic CT 06355-2423 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LACK OF ACTIVE MEDICAL LICENSE |
Issue Date | 2014-10-02 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-04-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
995218 | 47.003633 | Veterinarian | 2011-08-01 | 2018-09-01 - 2019-08-31 | INACTIVE |
Street Address | 9 ASHBY ST |
City | MYSTIC |
State | CT |
Zip Code | 06355-2423 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane S Morello | 9 Ashby St, Mystic, CT 06355-2423 | Veterinarian | 2018-07-01 ~ 2019-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John R Roorbach | 30 Starr Lane, Mystic, CT 06355 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
David L Atkinson | 1184 River Road, Mystic, CT 06355 | Architect | 2020-08-01 ~ 2021-07-31 |
Angies Pier 27 · Angies Pizza of Stoning D | 25 Roosevelt Ave, Mystic, CT 06355 | Bakery | 2020-07-01 ~ 2021-06-30 |
Patricia A Halvordson | 287 Judson Avenue, Mystic, CT 06355 | Dietitian/nutritionist | 2020-09-01 ~ 2021-08-31 |
Adam A Velez | 78 Denison Avenue, Mystic, CT 06355 | Real Estate Salesperson | ~ |
Munson's Chocolates | Old Mystic Village, Mystic, CT 06355 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mark A Comeau | 6 School Street, Mystic, CT 06355 | Architect | 2020-08-01 ~ 2021-07-31 |
Mekhael E Srour | 2 Stonington Road, Mystic, CT 06355 | Real Estate Salesperson | ~ |
Courtney Jane Littlewood | 244 High Meadow Ln, Mystic, CT 06355 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Franklins General Store · H Supply Co Inc Dba | Olde Mistick Village, Mystic, CT 06355 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06355 |
City | MYSTIC |
Zip Code | 06355 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MYSTIC |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN STAMBAUGH.
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).