ROBERT M JARRETT
Controlled Substance Registration for Practitioner


Address: 111 Osborne St Fl 3, Danbury, CT 06810-6000

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
542385 1.017427 Physician/Surgeon 1975-07-28 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 111 OSBORNE ST FL 3
City DANBURY
State CT
Zip Code 06810-6000

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ROBERT M JARRETT.

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