LENWORTH JACOBS JR
Controlled Substance Registration for Practitioner


Address: Hartford Hospital, Hartford, CT 06102

LENWORTH JACOBS JR (Credential# 143078) 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

LENWORTH JACOBS JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0011768. 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 Hartford Hospital, Hartford, CT 06102. The current status is active.

Basic Information

Licensee Name LENWORTH JACOBS JR
Credential ID 143078
Credential Number CSP.0011768
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Hartford Hospital
Hartford
CT 06102
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Office Location

Street Address HARTFORD HOSPITAL
City HARTFORD
State CT
Zip Code 06102

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David I Silverman Md Hartford Hospital, Hartford, CT 06102-5037 Physician/surgeon 2020-09-01 ~ 2021-08-31
Xianyuan Song Hartford Hospital, Hartford, CT 06106 Physician/surgeon 2020-08-01 ~ 2021-07-31
Dean F Uphoff Hartford Hospital, Hartford, CT 06115 Physician/surgeon 2020-06-01 ~ 2021-05-31
Joao Delgado Md Hartford Hospital, Hartford, CT 06102 Physician/surgeon 2020-05-01 ~ 2021-04-30
Miriam M Friedlander Hartford Hospital, Hartford, CT 06102 Physician/surgeon 2020-05-01 ~ 2021-04-30
Randolph E Edwards Md Hartford Hospital, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christina M Feller Hartford Hospital, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey Kluger Md Hartford Hospital, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason C Jacob Hartford Hospital, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachana Kanaujia Hartford Hospital, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sivabalaji Kaliamurthy 80 Seymour Street, Hartford, CT 06102 Resident Physician 2020-07-01 ~ 2021-06-30
Erica S Hammer 85 Jefferson Ave Ste 625, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Digiuseppe Dept of Pathology, Hartford, CT 06102 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joseph V Portereiko Do Hartford Hospital : Department of Surgery, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Vasanthy Thevarajah Hardfort Hospital, Hartford, CT 06102 Physician/surgeon 2020-06-01 ~ 2021-05-31
Elaine Manson 135 Dapex, Hartford, CT 06102 Medication Administration Certification ~
Valridine Durrant 2718 Main St, Hartford, CT 06102 Medication Administration Certification 2020-03-08 ~ 2022-03-07
Jennifer Susan Thran 80 Seymore St, Hartford, CT 06102 Registered Nurse ~
Monique M Vaughan 401 Granby Street, Hartford, CT 06102 Real Estate Salesperson ~
Bruce M Kaplan Md Hartford Hospital Gray Cancer Center, Hartford, CT 06102 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06102

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert J Jacobs 100 Rte 37, New Fairfield, CT 06812 Controlled Substance Registration for Practitioner 2019-02-04 ~ 2019-02-28
Saranya Sakhamuri 16 Jacobs Ln, Bethel, CT 06801 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronnie L Jacobs Md 78 Crestridge Dr, Asheville, NC 28803-9509 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Rose E Jacobs 46 Twilight Dr, Granby, CT 06035 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason Jacobs 141 Deerfield Ln N, Pleasantville, NY 10570-1430 Controlled Substance Registration for Practitioner 2019-01-08 ~ 2021-02-28
Edyta M Jacobs 25 Wildcat Rd, Burlington, CT 06013-2424 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wenli Gao 9 Jacobs Lane, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Henry E Jacobs 1 Northwestern Dr, Bloomfield, CT 06002-3400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine Jacobs 2 Park Pl Apt 14k, Hartford, CT 06106-5014 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabriel B Jacobs 80 Howe St Apt 100, New Haven, CT 06511-4630 Controlled Substance Registration for Practitioner 2010-12-17 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on LENWORTH JACOBS JR.

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