JASLEEN K PANNU
Controlled Substance Registration for Practitioner


Address: 98 Hoyt Street, Stamford, CT 06905

JASLEEN K PANNU (Credential# 1328395) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JASLEEN K PANNU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0061949. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 98 Hoyt Street, Stamford, CT 06905. The current status is lapsed.

Basic Information

Licensee Name JASLEEN K PANNU
Credential ID 1328395
Credential Number CSP.0061949
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 98 Hoyt Street
Stamford
CT 06905
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2016-03-15
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1327458 1.055014 Physician/Surgeon 2016-03-14 2016-10-01 - 2017-09-30 INACTIVE

Office Location

Street Address 98 hoyt street
City stamford
State CT
Zip Code 06905

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Simon Shrestha 98 Hoyt Street, Stamford, CT 06904 Controlled Substance Registration for Practitioner 2006-03-22 ~ 2007-02-28
Genevieve R Chu 98 Hoyt Street, Stamford, CT 06905 Registered Nurse 2003-02-18 ~ 2004-04-30
Thad A Hall 98 Hoyt Street, Stamford, CT 06905 Notary Public Appointment 1998-04-23 ~ 2003-04-30
Peter W Lambo 98 Hoyt Street, Stamford, CT 06900 Notary Public Appointment 1975-08-06 ~ 1980-03-31
Carole A Butler 98 Hoyt Street, Stamford, CT 06900 Notary Public Appointment 1974-01-01 ~ 1978-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City stamford
Zip Code 06905
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amritpal S Pannu 2800 Main St, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jasleen K Saini 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2015-08-24 ~ 2017-02-28
Jasleen Kaur Salwan 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jasleen Kaur 410 Chestnut Street, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jasleen K Lyall House Staff Office M 136, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on JASLEEN K PANNU.

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