JOHN ROGAN MD (Credential# 147040) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
JOHN ROGAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0010254. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 520 Saybrook Rd, Middletown, CT 06457. The current status is inactive.
Licensee Name | JOHN ROGAN MD |
Credential ID | 147040 |
Credential Number | CSP.0010254 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
520 Saybrook Rd Middletown CT 06457 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
Street Address | 520 SAYBROOK RD |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan S Aranow Md | 520 Saybrook Rd, Middletown, CT 06457 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Dana Ufnal Kivlin | 520 Saybrook Rd, Middletown, CT 06457-4700 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Peter S Romeyn | 520 Saybrook Rd, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy C. Siegrist Md | 520 Saybrook Rd, Middletown, CT 06457-4700 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kiran Pandey Md | 520 Saybrook Rd, Middletown, CT 06457 | Physician/surgeon | 2008-05-29 ~ 2009-07-31 |
Raymond F Macionus | 520 Saybrook Rd, Middletown, CT 06457 | Physician/surgeon | 2005-09-02 ~ 2006-10-31 |
Alan E Bernstein Md | 520 Saybrook Rd, Middletown, CT 06457 | Physician/surgeon | 2000-01-21 ~ 2001-03-31 |
David M Renison Md | 520 Saybrook Rd, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Herbert A Kaufmann | 520 Saybrook Rd, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 1993-11-16 ~ 1995-12-01 |
Richard Campbell-jacobs | 520 Saybrook Rd, Middletown, CT 06457 | Physician/surgeon | 1992-09-24 ~ 1993-10-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emily L Rogan | 201 Rodney St., Glen Rock, NJ 07452 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ellen Rogan | 4126 Hilltop Rd, Mahwah, NJ 07430 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 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 Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on JOHN ROGAN MD.
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).