JOHN ROGAN MD
Controlled Substance Registration for Practitioner


Address: 520 Saybrook Rd, Middletown, CT 06457

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 520 SAYBROOK RD
City MIDDLETOWN
State CT
Zip Code 06457

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City MIDDLETOWN
Zip Code 06457
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN ROGAN MD.

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