STEPHEN JAEGER
Controlled Substance Registration for Practitioner


Address: 200 College St Apt 450, New Haven, CT 06510-2451

STEPHEN JAEGER (Credential# 1360771) 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.

Business Overview

STEPHEN JAEGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063154. 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 200 College St Apt 450, New Haven, CT 06510-2451. The current status is active.

Basic Information

Licensee Name STEPHEN JAEGER
Credential ID 1360771
Credential Number CSP.0063154
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 200 College St Apt 450
New Haven
CT 06510-2451
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-06-21
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1491177 1.061595 Physician/Surgeon 2018-07-06 2019-09-01 - 2020-08-31 ACTIVE
1489364 1.058578-RES Resident Physician 2016-06-13 2016-06-13 - 2020-06-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Stephen Jaeger 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2017-05-30 ~ 2020-03-31

Office Location

Street Address 200 COLLEGE ST APT 450
City NEW HAVEN
State CT
Zip Code 06510-2451

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chul Won Lee 200 College St Apt 509, New Haven, CT 06510-2451 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Leila Khalili 200 College St Apt 445, New Haven, CT 06510-2451 Registered Nurse 2018-06-01 ~ 2019-05-31
Adnan Prsic 200 College St Apt 432, New Haven, CT 06510-2451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth Horn Prsic 200 College Street, New Haven, CT 06510-2451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David D Jaeger Md Dept of Anesthesiology, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Adrienne Julia Jaeger 681 Orange St Fl 2, New Haven, CT 06511-2511 Controlled Substance Registration for Practitioner 2019-08-01 ~ 2021-02-28
Jaclyn Susan Jaeger 6 Collins View Rd, Canton, CT 06019-3052 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carl Jaeger Md 94 Byram Shore Road, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
David A Jaeger Md 123 Governor Trumbull Way, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Stephen V Sharnick York, PA 17404 Controlled Substance Registration for Practitioner 2011-07-17 ~ 2013-02-28
Stephen F Carolan 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen E Adolfsen 22 Ark Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Stephen D Rosenman Fairfield, CT 06824-1983 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Stephen K Wong New Britain, CT 06053 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on STEPHEN JAEGER.

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