JAYNE PINCUS
Controlled Substance Registration for Practitioner


Address: 8 West End Ave., Old Greenwich, CT 06870

JAYNE PINCUS (Credential# 146009) 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

JAYNE PINCUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013123. 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 8 West End Ave., Old Greenwich, CT 06870. The current status is active.

Basic Information

Licensee Name JAYNE PINCUS
Credential ID 146009
Credential Number CSP.0013123
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 8 West End Ave.
Old Greenwich
CT 06870
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 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
545843 1.026142 Physician/Surgeon 1985-02-06 2019-12-01 - 2020-11-30 ACTIVE
515358 CSP.0044646 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-10-15 2011-03-01 - 2013-02-28 INACTIVE

Office Location

Street Address 8 West End Ave.
City OLD GREENWICH
State CT
Zip Code 06870

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin Kelly Walsh 20 W End, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 2020-06-25 ~ 2021-02-28
Geraldine Smeriglio 15 Saint Claire Avenue, Old Greenwich, CT 06870 Real Estate Salesperson ~
Ellington Enhanced Income Fund Ltd. C/o Ellington Global Asset Management, Old Greenwich, CT 06870 Securities - Exemptions 2020-06-17 ~
Hiba Kamar Hussain 7 Richmond Drive, Old Greenwich, CT 06870 Emergency Medical Technician ~
Old Greenwich Bagel Shop Inc 197 Soundbeach Ave, Old Greenwich, CT 06870 Bakery 2020-07-01 ~ 2021-06-30
Juliana Mendes Napolitano Serrao 3 Tait Road, Old Greenwich, CT 06870 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Robert N Rouleau 205 Shore Road, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Charles W Ginste Jr 44 Tomac Avenue, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Susan R Alisberg Alisberg Parker Architects, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Leander G Krueger 19 Meadow Place, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06870

Competitor

Search similar business entities

City OLD GREENWICH
Zip Code 06870
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OLD GREENWICH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Pincus Do 94 Saint Botolph St Apt 4, Boston, MA 02116-6474 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michael P Marotta 6 Jayne Way, Norwalk, CT 06851-2431 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dawn K Weldon 7 Jayne Way, Norwalk, CT 06851-2431 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Victoria Jayne Winn 101 Orange St # 340, New Haven, CT 06510-3108 Controlled Substance Registration for Practitioner 2014-04-23 ~ 2015-02-28
Timothy Dale Jayne Jr 307 S Evergreen Ave, Woodbury, NJ 08096-2739 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jayne Donovan 263 Farmington Ave, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on JAYNE PINCUS.

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