JACK G SHILLER MD
Controlled Substance Registration for Practitioner


Address: 1315 Meadow Rdg, Redding, CT 06896-3224

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
539209 1.008570 Physician/Surgeon 1957-05-17 2013-09-01 - 2014-08-31 INACTIVE

Office Location

Street Address 1315 MEADOW RDG
City REDDING
State CT
Zip Code 06896-3224

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edmond V Lawlor Jr 1306 Meadow Rdg, Redding, CT 06896-3224 Bingo Operator 2015-09-14 ~

Licenses in the same zip code

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

Competitor

Search similar business entities

City REDDING
Zip Code 06896
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + REDDING

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JACK G SHILLER 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