JACK G SHILLER MD (Credential# 147191) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JACK G SHILLER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0001274. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 1315 Meadow Rdg, Redding, CT 06896-3224. The current status is inactive.
Licensee Name | JACK G SHILLER MD |
Credential ID | 147191 |
Credential Number | CSP.0001274 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1315 Meadow Rdg Redding CT 06896-3224 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
539209 | 1.008570 | Physician/Surgeon | 1957-05-17 | 2013-09-01 - 2014-08-31 | INACTIVE |
Street Address | 1315 MEADOW RDG |
City | REDDING |
State | CT |
Zip Code | 06896-3224 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edmond V Lawlor Jr | 1306 Meadow Rdg, Redding, CT 06896-3224 | Bingo Operator | 2015-09-14 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alison Diskin | 55 Black Rock Turnpike, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Regina O'brien | 17 Stepney Rd, Redding, CT 06896 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Lisa Curman Dds | 30 Faview Farm Rd, Redding, CT 06896 | Dentist | 2020-06-01 ~ 2021-05-31 |
Phyllis Yanney | 47 High Ridge Rd, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Elizabeth M Pelzar | 6 Cricklewood Road, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michele R Grande | 52 Huckleberry Road, Redding, CT 06896 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Mark A Mason | 423 Newtown Turnpike, Redding, CT 06896 | Real Estate Salesperson | ~ |
Little Meadow Farm | 313 Redding Rd, Redding, CT 06896 | Farm Distillery Liquor | 2020-05-12 ~ 2021-09-11 |
Leonard W Topping IIi | 94 Mountain Road, Redding, CT 06896 | Real Estate Salesperson | 2020-03-03 ~ 2021-05-31 |
Robert P Parisot | 109 Mountain Road, West Redding, CT 06896 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06896 |
City | REDDING |
Zip Code | 06896 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + REDDING |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William R Shiller | 1550 Route 12, Gales Ferry, CT 06335 | Controlled Substance Registration for Practitioner | 2019-03-13 ~ 2021-02-28 |
Jack Zazzaro, D.m.d. | 316 Main St S Ste D, Southbury, CT 06488-4238 | Controlled Substance Registration for Practitioner | 2016-03-14 ~ 2017-02-28 |
Jack Holden Md | Po Box 709, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Jack J Tse | 546 S Broad St, Meriden, CT 06450-6600 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jack Finkelstein | 40 Gay St, Sharon, CT 06069 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jack D Kennis | 71 Haynes St, Manchester, CT 06040-4131 | Controlled Substance Registration for Practitioner | 2017-08-15 ~ 2019-02-28 |
Jack D Berns | 123 York St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jack Stark | 132 Main St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jack P Cossman | 38 Crown St, New Haven, CT 06510-3346 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jack J Amja | 830 Mousseau St, Laval, QC H7x3H8 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JACK G SHILLER 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).