WILLIAM L JOUGHIN (Credential# 144011) 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.
WILLIAM L JOUGHIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0008231. 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 Po Box 331, Guilford, CT 06437-0331. The current status is lapsed.
Licensee Name | WILLIAM L JOUGHIN |
Credential ID | 144011 |
Credential Number | CSP.0008231 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Po Box 331 Guilford CT 06437-0331 |
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 |
---|---|---|---|---|---|
541872 | 1.016364 | Physician/Surgeon | 1973-10-30 | 2018-01-01 - 2018-12-31 | INACTIVE |
Street Address | PO BOX 331 |
City | GUILFORD |
State | CT |
Zip Code | 06437-0331 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William D Donovan Md | William W Backus Hospital, Norwich, CT 06360 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William A Gay | 34 Ten Rod Rd, Voluntown, CT 06384-1726 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William S Kim | 100 Haven Ave., New York, NY 10032-2652 | Controlled Substance Registration for Practitioner | 2019-03-22 ~ 2021-02-28 |
William A Martimucci Md | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William G Covey Md | Fairfield, CT 06825 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
William Aquila Pa | 123 Second St, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
William A Masopust Dds | 246 Joy Rd, Woodstock, CT 06281 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
William Drucker Md | Po Box 408, Washington, CT 06794 | Controlled Substance Registration for Practitioner | 2013-04-16 ~ 2015-02-28 |
William W. Stewart | 31 River Rd Ste 100, Cos Cob, CT 06807-2152 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
William A. Stone | Manchester, CT 06042 | Controlled Substance Registration for Practitioner | 2011-03-30 ~ 2013-02-28 |
Please comment or provide details below to improve the information on WILLIAM L JOUGHIN.
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).