JASON D VILLA (Credential# 1332624) 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.
JASON D VILLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062089. 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 56 Franklin St, Waterbury, CT 06706. The current status is lapsed.
Licensee Name | JASON D VILLA |
Credential ID | 1332624 |
Credential Number | CSP.0062089 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
56 Franklin St Waterbury CT 06706 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2016-02-09 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1326494 | 23.003522 | Physician Assistant | 2016-02-05 | 2016-12-01 - 2017-11-30 | INACTIVE |
Street Address | 56 Franklin St |
City | Waterbury |
State | CT |
Zip Code | 06706 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Benjamin Dahlberg | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Vikram Bhatt | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2026-06-30 |
Sue-ting Lim | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2024-06-30 |
Suraj J Panjwani | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2024-06-30 |
Samir Dengle | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Diego A Accorsi | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Santosh Swaminathan | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Saman Tariq | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-10 ~ 2023-06-20 |
Michelle Yeung | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-15 ~ 2023-06-20 |
Bhavya Vemuri | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-15 ~ 2023-06-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yiajaira Morales | 424 Baldwin St., Waterbury, CT 06706 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Timiki M White | 921 Hamilton Avenue Unit 6, Waterbury, CT 06706 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Lymarie Torres Garcia | 107 Alpine Ave., Waterbury, CT 06706 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Ann M Iannantuoni | 456 Prospect Rd, Waterbury, CT 06706 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Brittany Morgan | 921 Hamilton Ave., Waterbury, CT 06706 | Medication Administration Certification | 2018-04-14 ~ 2020-04-13 |
Chevelle Hinton | 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 | Medication Administration Certification | 2020-05-19 ~ 2022-05-18 |
Juan A Bano | 685 Summer St, Waterbury, CT 06706 | Asbestos Abatement Worker | ~ |
Esther Campos Dasilva | 31 Benjamin St, Waterbury, CT 06706 | Emergency Medical Responder | ~ |
Rebecca L Diblasi | 295 Edgewood Avenue, Waterbury, CT 06706 | Real Estate Salesperson | 2020-06-11 ~ 2021-05-31 |
Rnz Services LLC | 76 Lounsbury Ave Apt 2, Waterbury, CT 06706 | Home Improvement Contractor | 2020-06-12 ~ 2020-11-30 |
Find all Licenses in zip 06706 |
City | Waterbury |
Zip Code | 06706 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Waterbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan H Slepoy | 11 Villa St Unit 404, Haverhill, MA 01832-5168 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jose E Villa Md | 223 Glenbrook Road, Stamford, CT 06906 | Controlled Substance Registration for Practitioner | 2019-03-22 ~ 2021-02-28 |
Charmaine Wilson | 101 Quartz Dr Ste 103, Villa Rica, GA 30180-3255 | Controlled Substance Registration for Practitioner | 2019-05-31 ~ 2021-02-28 |
Richard K Shaw Md | 12 Villa Rosa Ter, Milford, CT 06460-7915 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Jose Leonardo Villa-uribe | 900 Northrop Rd, Wallingford, CT 06492-1997 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard Carter-torres Md | 3081 Villa Ave - Apt, 1b, Bronx, NY 06810 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Anne Marie F Villa | 150 Hazard Avenue, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Martin Fox Md | 7808 Villa D'este Way, Delray Beach, FL 33446 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Christine Elizabeth Villa | 24 Hospital Avenue, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason G. Lai | Anesthesiology, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JASON D VILLA.
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).