JACQUELINE ROSE JORDAN
Controlled Substance Registration for Practitioner


Address: 60 Vernon St, Hamden, CT 06518-2825

JACQUELINE ROSE JORDAN (Credential# 1527769) 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 ACTIVE.

Business Overview

JACQUELINE ROSE JORDAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0068884. 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 60 Vernon St, Hamden, CT 06518-2825. The current status is active.

Basic Information

Licensee Name JACQUELINE ROSE JORDAN
Credential ID 1527769
Credential Number CSP.0068884
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 60 Vernon St
Hamden
CT 06518-2825
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1519958 23.004134 Physician Assistant 2018-06-28 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 60 VERNON ST
City HAMDEN
State CT
Zip Code 06518-2825

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stacy M Pouliot 60 Vernon St, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Frank Ferraro 98 Vernon St, Hamden, CT 06518-2825 Heating, Piping & Cooling Limited Journeyperson 2013-09-01 ~ 2014-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anjanette D Ferris 10 Jordan Ln, Unionville, CT 06085-1166 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
B Bryan Jordan Do 55 Wagonwheel Rd, Redding, CT 06896 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jordan C Collier 543 Main St Apt 400, New Rochelle, NY 10801-7264 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wayne C Paulekas Md 30 Jordan Ln, Wethersfield, CT 06109-1278 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jordan S L Silberg 275 Winchester Ave Apt 221, New Haven, CT 06511-1995 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jordan C Kawano 128 Nash St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Sapna Khubchandani Md 2 Jordan Ln, Unionville, CT 06085-1166 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter W Gardner 92 Jordan Ln, Stamford, CT 06903-3914 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jordan M Vanlare 790 Riverside Dr Apt 6l, New York, NY 10032-7437 Controlled Substance Registration for Practitioner 2013-07-01 ~ 2015-02-28
Jordan J Hirsch 73 Market St, Yonkers, NY 10710-7616 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JACQUELINE ROSE JORDAN.

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