JAY M MARKS
Controlled Substance Registration for Practitioner


Address: 93 West St, Danbury, CT 06810-6525

JAY M MARKS (Credential# 154592) 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

JAY M MARKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0016003. 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 93 West St, Danbury, CT 06810-6525. The current status is active.

Basic Information

Licensee Name JAY M MARKS
Credential ID 154592
Credential Number CSP.0016003
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 93 West St
Danbury
CT 06810-6525
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
701870 2.007197 Dentist 1988-01-29 2019-06-01 - 2020-05-31 ACTIVE

Office Location

Street Address 93 WEST ST
City DANBURY
State CT
Zip Code 06810-6525

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
George L Landress 93 West St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
George L Landress Dds 93 West St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-30 ~ 2019-02-28
Albert Kohn 93 West St, Danbury, CT 06810 Dentist 2002-03-22 ~ 2003-03-31
Philip S Fenster Dds 93 West St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Philip S Fenster 93 West St, Danbury, CT 06810 Dentist 1997-09-29 ~ 1998-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cristina Blejan 93 West St Ste 3, Danbury, CT 06810-6525 Physician/surgeon 2014-07-01 ~ 2015-06-30
Nutmeg Opera & Theatre Co. 93 West Street, Suite 8, Danbury, CT 06810-6525 Public Charity ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher M Marks 114 Morgan St., Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-01-23 ~ 2021-02-28
Jeremy D Marks 29 Johnsons Pt Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 1993-12-20 ~ 1996-01-01
Lacey J Marks 421 N Main St, Leeds, MA 01053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eugene M Marks Md 22 Grand Place, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michael Marks Md 24 Marine Avenue, Westport, CT 06880 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Asher M. Marks 21 Hemlock Hollow Rd., Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen Irrera 11 Marks Dr, West Haven, CT 06516-5527 Controlled Substance Registration for Practitioner 2019-04-16 ~ 2021-02-28
Tamta Chkhikvadze 127 Saint Marks Pl, Apt 1, Brooklyn, NY 11217 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter A Marks Md 2880 Old Dixwell Ave., Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert D Marks 4131 Town Walk Dr, Hamden, CT 06518 Controlled Substance Registration for Practitioner 1994-02-18 ~ 1996-01-01

Improve Information

Please comment or provide details below to improve the information on JAY M MARKS.

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