JOHN T CARDONE (Credential# 143704) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
JOHN T CARDONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013106. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 22 Glen Hollow, West Hartford, CT 06117-3022. The current status is lapsed.
Licensee Name | JOHN T CARDONE |
Credential ID | 143704 |
Credential Number | CSP.0013106 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
22 Glen Hollow West Hartford CT 06117-3022 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
545925 | 1.026273 | Physician/Surgeon | 1985-04-22 | 2018-01-01 - 2018-12-31 | INACTIVE |
Street Address | 22 GLEN HOLLOW |
City | WEST HARTFORD |
State | CT |
Zip Code | 06117-3022 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lynne E Benjamin | 40 Glen Holw, West Hartford, CT 06117-3022 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dora Kohnke | 40 Glen Holw, West Hartford, CT 06117-3022 | Emergency Medical Technician | 2014-08-28 ~ 2016-07-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cathy Tran | 20 Lindy Lane, West Hartford, CT 06117 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Renaissance Craftsmen LLC | 263 Simsbury Road, West Hartford, CT 06117 | Home Improvement Contractor | 2020-06-27 ~ 2020-11-30 |
Lev Tsarkov | 116 Lyman Road, West Hartford, CT 06117 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Scott Lee Ratchford | 67 Balfour Dr., West Hartford, CT 06117 | Professional Counselor | ~ |
Gary Neidle | 8 Stratford Rd, West Hartford, CT 06117 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
Beverly Vincent | 37 Harwich Lane, West Hartford, CT 06117 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Marc D Palter | 94 Beacon Hill Dr, West Hartford, CT 06117 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
David L Friar | 35 Porter Dr, W Hartford, CT 06117 | Architect | 2020-08-01 ~ 2021-07-31 |
Adlin C Daye | 147 Mohawk Drive, West Hartford, CT 06117 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Derek M Mcdermott | 61 Ferncliff Drive, West Hartford, CT 06117 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06117 |
City | WEST HARTFORD |
Zip Code | 06117 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Cardone | 70 Springdale St, Hamden, CT 06514-2823 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren Cardone | 109 Dorset Lane, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Gaines-cardone | 35 Phillips Lane, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN T CARDONE.
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).