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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1488538 | 1.057933-RES | Resident Physician | 2017-07-01 | 2017-07-01 - 2020-06-30 | ACTIVE |
Street Address | 854 MCCHORD ST |
City | COLORADO SPRINGS |
State | CO |
Zip Code | 80916-5171 |
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 |
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 |
City | COLORADO SPRINGS |
Zip Code | 80916 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + COLORADO SPRINGS |
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 |
Please comment or provide details below to improve the information on JEANNE HUNTER.
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).