MARIE-JOSEE A LYNCH (Credential# 1294415) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
MARIE-JOSEE A LYNCH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060674. The credential type is controlled substance registration for practitioner. The effective date is June 17, 2015. The expiration date is February 28, 2017. The business address is 248 Nicoll St Apt 2, New Haven, CT 06511-2626. The current status is inactive.
Licensee Name | MARIE-JOSEE A LYNCH |
Credential ID | 1294415 |
Credential Number | CSP.0060674 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
248 Nicoll St Apt 2 New Haven CT 06511-2626 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2015-06-17 |
Effective Date | 2015-06-17 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1280936 | 1.054246 | Physician/Surgeon | 2015-06-15 | 2015-06-15 - 2016-06-30 | INACTIVE |
Street Address | 248 NICOLL ST APT 2 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-2626 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Heather A Mahoney | 236 Nicoll St Apt 3, New Haven, CT 06511-2626 | Licensed Clinical Social Worker | 2020-05-01 ~ 2021-04-30 |
Angela M Link | 250 Nicoll St Apt 3, New Haven, CT 06511-2626 | Physical Therapist | 2019-05-01 ~ 2020-04-30 |
Elizabeth A Samuels | 250 Nicoll St Apt 2, New Haven, CT 06511-2626 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Gregory Alan Sperr | 236 Nicoll St Fl 2, New Haven, CT 06511-2626 | Wholesaler Salesman | 2017-10-11 ~ 2019-01-31 |
Gregory A Sperr | 236 Nicoll St Fl 2, New Haven, CT 06511-2626 | Wholesaler Salesman | 2016-12-06 ~ 2019-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marie-josee Lynch | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-02-16 ~ 2019-06-30 |
Josee Cloutier | 10 Liberty Way Unit B10, Niantic, CT 06357-1033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leslie R Lynch Dvm | 547 Main St, Cromwell, CT 06416-1436 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Christopher Lynch | 130 Division St, Derby, CT 06418 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Justin R Lynch Pa | 226 White St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Kara Lynch Pa | 43 Cornwall Rd, Burlington, CT 06013-1711 | Controlled Substance Registration for Practitioner | 2019-03-14 ~ 2021-02-28 |
John K Lynch Do | 100 Linden St Apt C, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1997-06-06 ~ 1999-02-28 |
William F Lynch Md | 73 North St, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Christopher B Lynch | 9 Washington Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Shannon M Lynch | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MARIE-JOSEE A LYNCH.
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).