ROBERT P CAMPAGNONE (Credential# 1266752) 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.
ROBERT P CAMPAGNONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0059444. 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 1185 Main Street, Willimantic, CT 06226. The current status is active.
Licensee Name | ROBERT P CAMPAGNONE |
Credential ID | 1266752 |
Credential Number | CSP.0059444 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1185 Main Street Willimantic CT 06226 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-02-11 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
551439 | 1.033840 | Physician/Surgeon | 1994-07-01 | 2020-02-01 - 2021-01-31 | ACTIVE |
164518 | CSP.0022297 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2013-03-01 - 2015-02-28 | INACTIVE |
Street Address | 1185 Main Street |
City | WILLIMANTIC |
State | CT |
Zip Code | 06226 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel K Amoakohene | 1185 Main Street, Willimantic, CT 06226 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vasiliko Liapes · Mamas Pizza | 277 Ash Street, Willimantic, CT 06226 | Restaurant Wine & Beer | 2020-04-28 ~ 2021-08-27 |
Janet G Ragno | 46 Fairview Street, Willimantic, CT 06226 | Nursing Home Administrator | 2020-08-01 ~ 2022-07-31 |
Tim Devivo | 1590 W Main St, Willimantic, CT 06226 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Antonio Manuel Santos | 661 Windham Rd, Windham, CT 06226 | Tattoo Technician | 2020-06-25 ~ 2022-06-30 |
Rent A Center East Inc · Rent A Center #05068 | 1329 Main Street, Willimantic, CT 06226 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-06-25 ~ 2021-04-30 |
Shaunda Baker | 90 South Street, Willimantic, CT 06226 | Medication Administration Certification | 2020-07-12 ~ 2022-07-11 |
Willimantic Shell | 1563 West Main St, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth A Bailey | 152 Main St, Willimantic, CT 06226 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Royal Buffet | 1228 Main St, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Builders Concrete East LLC · Windham Sand & Stone Inc | 75 N Windham Rd, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06226 |
City | WILLIMANTIC |
Zip Code | 06226 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WILLIMANTIC |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert F Maier | 9 Robert Street, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Robert C. Piela | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 | |
Robert W Slauch | Hartford, CT 06103 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert J Conrad Md | Po Box 747, Koloa, HI 96756 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Robert L Fair Vmd | 208 Rte 81, Killingworth, CT 06419 | Controlled Substance Registration for Practitioner | 2019-04-26 ~ 2021-02-28 |
Robert Qiu | 76 Ship Ave Apt 3, Medford, MA 02155 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert Lam | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-08-07 ~ 2021-02-28 |
Robert S Madenjian | P O Box 285, Brooklyn, CT 06234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert S Kelley | Bethel, CT 06810 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Robert D Lew | 101 Village Dr Apt 508, Wethersfield, CT 06109-4635 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on ROBERT P CAMPAGNONE.
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).