KEVIN J HUNT (Credential# 143522) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
KEVIN J HUNT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005966. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 2447 Whitney Ave, Hamden, CT 06518. The current status is inactive.
Licensee Name | KEVIN J HUNT |
Credential ID | 143522 |
Credential Number | CSP.0005966 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
2447 Whitney Ave Hamden CT 06518 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
542652 | 1.018057 | Physician/Surgeon | 1976-07-12 | 2014-02-01 - 2015-01-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin J Hunt | P O Box 38, Salisbury, CT 06068 | Notary Public Appointment | 1990-08-08 ~ 1995-03-31 |
Street Address | 2447 WHITNEY AVE |
City | HAMDEN |
State | CT |
Zip Code | 06518 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William D Farmer | 2447 Whitney Ave, Hamden, CT 06518-3211 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Mark A Rubenstein | 2447 Whitney Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nina Konstantinova Md | 2447 Whitney Ave, Hamden, CT 06518-3211 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ernest P Scarnati | 2447 Whitney Ave, Hamden, CT 06518 | Physician/surgeon | 2019-08-01 ~ 2020-07-31 |
John G Gisondi | 2447 Whitney Ave, Hamden, CT 06518-3211 | Dentist | 2013-10-01 ~ 2014-09-30 |
Dennis P Bekeny Md | 2447 Whitney Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
James D Condon Dmd | 2447 Whitney Ave, Hamden, CT 06518-3211 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Robert G Mercurio Dds | 2447 Whitney Ave, Hamden, CT 06518 | Dentist | 2001-07-31 ~ 2002-08-31 |
Pavlos D Tjimis | 2447 Whitney Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 1994-12-01 ~ 1996-11-01 |
Better Healing LLC | 2447 Whitney Ave, Hamden, CT 06518-3211 | Medical Marijuana Dispensary Facility | ~ |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara Esposito Aprn | 209 Todd St, Hamden, CT 06518 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sorrentos Brick Oven Pizzeria | 244 Skiff St, Hamden, CT 06518 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jenna Bump | 61 Cannon St, Hamden, CT 06518 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer E Pohl | 70 Norwood Avenue, Hamden, CT 06518 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Nicole O Miller-tyson | 648 Evergreen Ave, Hamden, CT 06518 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy D Anderson | 399 Hillfield Road, Hamden, CT 06518 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Flowers From The Farm | 1035 Shepard Avenue, Hamden, CT 06518 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lynda Burke | 68 Linden Avenue, Hamden, CT 06518 | Notary Public Appointment | 2011-12-08 ~ 2016-12-31 |
Kelly Lynn Huppert | 1334 Town Walk Dr, Hamden, CT 06518 | Master's Level Social Worker | ~ |
Robert L Engengro | 365 Forest Street, Hamden, CT 06518 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Find all Licenses in zip 06518 |
City | HAMDEN |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin D Hunt | 51b Chapel St Unit 3, New Haven, CT 06513-4302 | Controlled Substance Registration for Practitioner | 2013-07-03 ~ 2015-02-28 |
Janice A Hunt | 69 Sherman St, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-04-23 ~ 2021-02-28 |
Lydia M Hunt | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-05-28 ~ 2021-02-28 |
Kimberly A Hunt | 43b Rita Dr, Bristol, CT 06010-7850 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Justin T Hunt | 69 Silo Way, Bloomfield, TX 76502 | Controlled Substance Registration for Practitioner | 2013-07-23 ~ 2015-02-28 |
Ralph Hunt | 215 Danbury Rd, Wilton, CT 06897 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Heather L Champagne Pa-c | 11 Fox Hunt Way, Harwinton, CT 06791-2914 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brian J Hunt | 150 Southfield Ave Apt 211, Stamford, CT 06902-7756 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter A Hunt Pa | 38 Park St, New London, CT 06320 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Dianne Hunt-mason | 90 Main St, Centerbrook, CT 06409-1056 | Controlled Substance Registration for Practitioner | 2019-04-09 ~ 2021-02-28 |
Please comment or provide details below to improve the information on KEVIN J HUNT.
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).