TRACEY LEAH SHANNON (Credential# 1525798) 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 INACTIVE.
TRACEY LEAH SHANNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0068780. 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 11 West Rocks Road, Norwalk, CT 06851. The current status is inactive.
Licensee Name | TRACEY LEAH SHANNON |
Credential ID | 1525798 |
Credential Number | CSP.0068780 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
11 West Rocks Road Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LACK OF ACTIVE MEDICAL LICENSE |
Issue Date | 2018-06-22 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-04-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1391283 | 10.147487 | Registered Nurse | 2018-01-02 | 2018-12-01 - 2019-11-30 | INACTIVE |
1372440 | 12.007433 | Advanced Practice Registered Nurse | 2018-01-02 | 2018-12-01 - 2019-11-30 | INACTIVE |
Street Address | 11 West Rocks Road |
City | Norwalk |
State | CT |
Zip Code | 06851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Frances E Stephanak | 11 West Rocks Road, Norwalk, CT 06851 | Notary Public Appointment | 1986-05-01 ~ 1991-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | Norwalk |
Zip Code | 06851 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Norwalk |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leah Sun Kim | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-06-05 ~ 2021-02-28 |
Leah Gregorio | 95 Edgewood Way, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah D Anderson | 3 Murthas Way, Granby, CT 06035 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah Brown | 8 E Porter Rd, Ellington, CT 06029-2711 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah Wilson | 57 Commonwealth Ave Apt 10, Boston, MA 02116-2394 | Controlled Substance Registration for Practitioner | 2017-08-30 ~ 2019-02-28 |
Leah Kaye | Dept of Ob Gyn, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Leah Greenberger Dvm | 195 Railroad St, Belchertown, MA 01007 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Leah Schecter | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-06-05 ~ 2021-02-28 |
Leah S Coutts | 243 Steele Rd Apt 427, West Hartford, CT 06117-1732 | Controlled Substance Registration for Practitioner | 2017-07-31 ~ 2019-02-28 |
Leah E Whelan | 55 Lock Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on TRACEY LEAH SHANNON.
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).