ROBERT M JARRETT (Credential# 143534) 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.
ROBERT M JARRETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0008690. 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 111 Osborne St Fl 3, Danbury, CT 06810-6000. The current status is active.
Licensee Name | ROBERT M JARRETT |
Credential ID | 143534 |
Credential Number | CSP.0008690 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
111 Osborne St Fl 3 Danbury CT 06810-6000 |
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 | 2018-12-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
542385 | 1.017427 | Physician/Surgeon | 1975-07-28 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 111 OSBORNE ST FL 3 |
City | DANBURY |
State | CT |
Zip Code | 06810-6000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlyn Torchia | 111 Osborne St, Danbury, CT 06810-6000 | Physician Assistant | 2020-08-01 ~ 2021-07-31 |
Amirhossein Mahfoozi | Department of Cardiothoracic Surgery, Danbury, CT 06810-6000 | Physician/surgeon | 2018-04-01 ~ 2019-03-31 |
Joseph J Fiorito Md | 111 Osborne St Fl 2, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah Anne Mcgarry | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jasmine Reilly | 111 Osborne St, Danbury, CT 06810-6000 | Registered Nurse | 2019-10-22 ~ 2020-08-31 |
Samuel D Felder | 111 Osborne Street, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2015-03-09 ~ 2017-02-28 |
John B Yarger | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Anna Gabrielian | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2013-08-19 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jarrett O Caldwell | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2013-02-20 ~ 2015-02-28 |
Nicole J Jarrett | 265 College St Apt 8f, New Haven, CT 06510-2480 | Controlled Substance Registration for Practitioner | 2010-12-08 ~ 2013-02-28 |
Sarah Burt Jarrett | 93 Hintz Dr, Wallingford, CT 06492-2001 | Controlled Substance Registration for Practitioner | 2019-08-09 ~ 2021-02-28 |
Kelly Jarrett | 380 Malcolm X Blvd, New York, NY 10027 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jarrett Lefberg | 30 Valley View Rd, Goshen, NY 10924-8931 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Robert F Maier | 9 Robert Street, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Robert C. Piela | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 | |
Robert J Conrad Md | Po Box 747, Koloa, HI 96756 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Robert Strange Pa | P.o. Box 847, Wellfleet, MA 02667-0847 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Lee Pu Md | 33-c Robert Treat Dr, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1996-01-10 ~ 1997-02-28 |
Please comment or provide details below to improve the information on ROBERT M JARRETT.
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).