JOHN GRIFFITH (Credential# 1464094) 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.
JOHN GRIFFITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067178. 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 360 Tolland Tpke Ste 3b, Manchester, CT 06042-1770. The current status is active.
Licensee Name | JOHN GRIFFITH |
Credential ID | 1464094 |
Credential Number | CSP.0067178 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 Tolland Tpke Ste 3b Manchester CT 06042-1770 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-12-11 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1456426 | 1.057248 | Physician/Surgeon | 2017-12-11 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 360 TOLLAND TPKE STE 3B |
City | MANCHESTER |
State | CT |
Zip Code | 06042-1770 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David J Rosenberg | 360 Tolland Tpke Ste 3b, Manchester, CT 06042-1770 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Anthony Distefano Md | 360 Tolland Tpke Ste 3b, Manchester, CT 06042-1770 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Arthur E Lamontagne Jr | 360 Tolland Tpke Ste 3b, Manchester, CT 06042-1770 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
May Institute Inc | 360 Tolland Tpke Ste 2f, Manchester, CT 06042-1770 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Donna M Boccelli Dpm | 360 Tolland Tpke Ste 2c, Manchester, CT 06042-1770 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Aiello | 118 Tudor Lane Apt. I, Manchester, CT 06042 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Michelle Carolyn Hayes | 129 Rachel Rd, Harford, CT 06042 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Guotong Quan | 348 Kennedy Road, 348 Kennedy Road, CT 06042 | Nail Technician | 2020-06-26 ~ 2022-03-31 |
Charity Boakye | 103 Rachel Rd,unit B, Manchester, CT 06042 | Licensed Practical Nurse | ~ |
Jordan M Kaiser | 40 Tanner St, Manchester, CT 06042 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Tandra Gomes | 80 Alton St., Manchester, CT 06042 | Medication Administration Certification | 2020-05-08 ~ 2022-05-07 |
James Power | 16 Lawton Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Tierra Amerson | 66 Phelps Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Lisa A Surdam | 22 Greenwood Drive, Manchester, CT 06042 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Sharon Morin | 15 Hartland Rd, Manchester, CT 06042 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06042 |
City | MANCHESTER |
Zip Code | 06042 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MANCHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John G Griffith Dds | 67 Academy Hill, Watertown, CT 06795 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Kimberly Ann Griffith | 76 New Britain Ave, Hartford, CT 06106-3305 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen Avril Griffith | 579 E 83rd St, Brooklyn, NY 11236-3114 | Controlled Substance Registration for Practitioner | 2017-05-06 ~ 2019-02-28 |
Bernice D Griffith | 10400 Breckinridge Lane, Fairfax, VA 22030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jared A Griffith Do | 2591 Miamisburg-centerville Rd, Dayton, OH 45459 | Controlled Substance Registration for Practitioner | 2013-03-30 ~ 2015-02-28 |
Faith Marie Lemieux | 2808 Griffith St, Charlotte, NC 28203 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ezra E. H. Griffith Md | Yale University School of Medicine, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Md James J. Griffith | Norwalk Medical Group, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 1994-11-17 ~ 1996-09-01 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN GRIFFITH.
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).