JASON RICHARD (Credential# 1358107) 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 RICHARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062968. 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 635 Main St, Middletown, CT 06457-2718. The current status is lapsed.
Licensee Name | JASON RICHARD |
Credential ID | 1358107 |
Credential Number | CSP.0062968 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
635 Main St Middletown CT 06457-2718 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2016-08-19 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1357359 | 12.006689 | Advanced Practice Registered Nurse | 2016-08-18 | 2017-09-01 - 2018-08-31 | INACTIVE |
1357360 | 10.136166 | Registered Nurse | 2016-08-09 | 2017-09-01 - 2018-08-31 | INACTIVE |
1361366 | CSP.0063193 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | - | INACTIVE | |
1374644 | CSP.0063875 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | - | INACTIVE |
Street Address | 635 MAIN ST |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457-2718 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community Health Center Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Carl A Lacce Md | 635 Main St, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 1994-02-14 ~ 1996-03-01 |
National Institute for Medical Assistant Advancement Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
National Nurse Practitioner Residency and Fellowship Training Consortium Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
Community Econsult Network Inc | 635 Main St, Middletown, CT 06457-2718 | Public Charity-exempt From Financial Requirements | 2016-10-13 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles Melvin Aprn | 675 Main St, Middletown, CT 06457-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Hammond | 1 3rd Ave, Mineola, NY 11501 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jason G. Lai | Anesthesiology, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason M Luszcz Pa-c | 86 White Oak Rd, Springfield, MA 01128-1037 | Controlled Substance Registration for Practitioner | 2011-08-23 ~ 2013-02-28 |
Jason A Holc | 34 Maple St, Norwalk, CT 06850-3815 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jason A Lachance Md | 101 Dudley St, Providence, RI 02905-2401 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jason C Sharp | 501 Walnut St, Lebanon, OR 97355-4458 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason Hillman Do | 309 E Morehead St Apt 817, Charlotte, NC 28202-2323 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jason M Donnelly | 32 Church St Apt #6, Lebanon, NH 03766 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jason A Fischel | 34 Maple St, Norwalk, CT 06850-3815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason T Estrin Md | 5 Perryridge Rd, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on JASON RICHARD.
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).