JASON JONES
Controlled Substance Registration for Practitioner


Address: 20 York St Tompkins 226, New Haven, CT 06510-3220

JASON JONES (Credential# 1265909) 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.

Business Overview

JASON JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0059391. 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 20 York St Tompkins 226, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name JASON JONES
Credential ID 1265909
Credential Number CSP.0059391
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St Tompkins 226
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-05-28
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1688547 1.064436 Physician/Surgeon 2019-10-16 2019-10-16 - 2020-08-31 ACTIVE
1491788 1.059523-RES Resident Physician 2017-07-01 2018-07-01 - 2020-06-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason Jones 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31

Office Location

Street Address 20 YORK ST TOMPKINS 226
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Samuel Clarke 20 York St Tompkins 226, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Kirsten Cooper 20 York St Tompkins 226, New Haven, CT 06510-3220 Physician/surgeon 2020-07-01 ~ 2021-06-30
Makoto Mori 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Danielle Heller 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Ramya Manasvini Kaushik 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Jonathan Simon Pourmorady 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Corey Scherer 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Alan Koff 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2018-07-01 ~ 2021-06-30
Bethel Girma Shiferaw 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-07-01 ~ 2021-06-30
Cesia Maria Gallegos Kattan 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason Deforest Jones 389 Summergate Dr, Winston Salem, NC 27103-5534 Controlled Substance Registration for Practitioner 2020-03-23 ~ 2021-02-28
Nancy G Jones Bryant · Jones Yale Univ Sch Med, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1995-12-05 ~ 1997-02-28
Jason G. Lai Anesthesiology, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason M Hammond 1 3rd Ave, Mineola, NY 11501 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Amy K Jones 199 River Rd, Shelton, CT 06484-4400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason D Villa 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jason M Davis Md 183 Cherry St, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason L Chang Md 55 Meriden Ave Ste 1a, Southington, CT 06489-3237 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason M Andreas 35 Oconnor Ave Apt 1r, Holyoke, MA 01040-3390 Controlled Substance Registration for Practitioner 2017-05-30 ~ 2019-02-28
Jason M Tartagni 9 Dunbar Rd, Milford, CT 06460-8109 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JASON JONES.

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