JEANNE HUNTER
Controlled Substance Registration for Practitioner


Address: 854 Mcchord St, Colorado Springs, CO 80916-5171

JEANNE HUNTER (Credential# 1424591) 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

JEANNE HUNTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065424. 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 854 Mcchord St, Colorado Springs, CO 80916-5171. The current status is active.

Basic Information

Licensee Name JEANNE HUNTER
Credential ID 1424591
Credential Number CSP.0065424
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 854 Mcchord St
Colorado Springs
CO 80916-5171
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-05-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1488538 1.057933-RES Resident Physician 2017-07-01 2017-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 854 MCCHORD ST
City COLORADO SPRINGS
State CO
Zip Code 80916-5171

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jonathan M Poker 975 Brant Hollow Court, Colorado Springs, CO 80916 Registered Nurse 2020-04-01 ~ 2021-03-31
Pamela A Baker 4202 Grassy Court, Colorado Springs, CO 80916 Registered Nurse 1989-08-24 ~ 1992-06-30
Sherelle P Barta 4490 E Pikes Peak Av, Colorado Springs, CO 80916 Licensed Practical Nurse 1996-08-21 ~ 1997-08-31
Timeshay Avion Brown 1440 Michelle Ct Apt I, Colorado Springs, CO 80916-1988 Registered Nurse 2016-07-18 ~ 2017-07-31
Sealy Components 1525 N Newport Rd, Colorado Springs, CO 80916-2727 Manufacturer of Bedding & Upholstered Furniture 2014-03-27 ~ 2015-04-30
Ciera Monique Hawkins 4970 Copper Springs Vw, Colorado Springs, CO 80916-4952 Massage Therapist 2019-09-01 ~ 2021-08-31
Melissa R Tamayo 4270 Sanders Vw Apt 2-302, Colorado Springs, CO 80916-6306 Registered Nurse 2014-12-01 ~ 2015-04-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Junior Achievement Usa · Ja Worldwide One Education Way, Colorado Springs, CO 80906 Public Charity 2019-06-01 ~ 2020-05-31
Vanessa Herrera 5373 Ferrari Dr, Colorado Springs, CO 80922-4506 Registered Nurse - Temporary 2020-06-27 ~ 2020-10-25
Roundtable Engineering Solutions LLC 660 Southpointe Ct, Colorado Springs, CO 80906 Professional Engineering Corporation 2020-08-17 ~ 2021-08-16
Andrew J Price 25 Oak Avenue, Colorado Springs, CO 80906 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Kate A Deer 617 Valley Road, Colorado Springs, CO 80904 Psychologist 2020-07-01 ~ 2021-06-30
Family Talk Action Corporation 540 Elkton Dr, Colorado Springs, CO 80907-3500 Public Charity 2018-12-01 ~ 2019-11-30
United States Olympic Museum 111 S Tejon St Ste 110, Colorado Springs, CO 80903-2247 Public Charity 2019-06-05 ~ 2019-11-30
Usa Hockey Foundation 1775 Bob Johnson Dr, Colorado Springs, CO 80906-4026 Public Charity 2020-08-01 ~ 2021-07-31
College Pharmacy 3505 Austin Bluffs Pkwy Ste 101, Colorado Springs, CO 80918-5754 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31
Elizabeth Scott Wexler 5239 Monarch Crest Way, Colorado Springs, CO 80924-2909 Registered Nurse 2020-05-08 ~ 2021-02-28
Find all Licenses in COLORADO SPRINGS

Competitor

Search similar business entities

City COLORADO SPRINGS
Zip Code 80916
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + COLORADO SPRINGS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven Hunter 11 Greenwich Ln, Avon, CT 06001-4564 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Lowell S Hunter Md 104 High St, Clinton, CT 06413 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Wendy Harris Md 1 Hunter Ave Ste B, Armonk, NY 10504-2025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeanne Franza 222 Williams St E Apt 228, Glastonbury, CT 06033-2325 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeanne E Hendrickson 144 Driftwood Ln, Guilford, CT 06437-1950 Controlled Substance Registration for Practitioner 2019-09-11 ~ 2021-02-28
Jeanne Jackson Md 60 Washington Ave #203, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2015-09-20 ~ 2017-02-28
Jeanne P Strathearn Po Box 832, Lake Wales, FL 33859-0832 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeanne Kuslis Md 392 Kensington Rd, Southington, CT 06489 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aliya Shamsi Md 34 Hunter Lane, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert E Hunter Md 10310 Strome Ave Apt 208, Raleigh, NC 27617-4377 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on JEANNE HUNTER.

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