JARED D HEATH (Credential# 1598507) 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.
JARED D HEATH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069498. 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 28 Thornfell St, Springfield, MA 01104-1133. The current status is active.
Licensee Name | JARED D HEATH |
Credential ID | 1598507 |
Credential Number | CSP.0069498 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
28 Thornfell St Springfield MA 01104-1133 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-09-10 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1524661 | 23.004220 | Physician Assistant | 2018-09-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 28 THORNFELL ST |
City | SPRINGFIELD |
State | MA |
Zip Code | 01104-1133 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laura I Bourdeau | 14 Thornfell St, Springfield, MA 01104-1133 | Speech and Language Pathologist | 2016-04-21 ~ 2016-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karream J Warren | 11 Woodmont St., Springfield, MA 01104 | Barber | 2020-07-01 ~ 2022-06-30 |
Gia Fenty | 22 Glenhorn St, Springfield, MA 01104 | Medication Administration Certification | 2020-06-10 ~ 2022-06-09 |
Palmer Paving Corp | 1000 Page Blvd, Springfield, MA 01104 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Jamie L Kiniry | 21 Victoria Street, Springfield, MA 01104 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
David Joel Munoz | 1116 Stockman St, Springfield, MA 01104 | Barber | ~ |
Nicole A Flamand | 1721 Carew St, Springfield, MA 01104 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Pathy Lee | 68 Cornwall Street, Springfield, MA 01104 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
J D Rivet and Company Inc | 1635 Page Blvd., Springfield, MA 01104 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Mackinzie Williamson | 47 Notre Dame St, Springfield, MA 01104 | Emergency Medical Technician | ~ |
Paul S Farkas | Western Mass Gastro, Springfield, MA 01104 | Physician/surgeon | 1981-03-13 ~ 2018-01-31 |
Find all Licenses in zip 01104 |
City | SPRINGFIELD |
Zip Code | 01104 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SPRINGFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janet Z Heath | 221 Dino Rd, Bristol, CT 06010-7890 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Felicia Thai Heath | 986 N Farms Rd, Wallingford, CT 06492-1808 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bernadette K Thomas | 7 Beacon Heath, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-02-21 ~ 2021-02-28 |
Jared M Sorensen | 1 Scott Dr, Bloomfield, CT 06002 | Controlled Substance Registration for Practitioner | 2009-08-10 ~ 2011-02-28 |
Jared L Matthews | 441 Chapel St # 2c, New Haven, CT 06511-5843 | Controlled Substance Registration for Practitioner | 2015-03-11 ~ 2017-02-28 |
Jared B Ravich | 102 Shortwoods Rd, New Fairfield, CT 06812 | Controlled Substance Registration for Practitioner | 2020-04-29 ~ 2021-02-28 |
Ricky Heath Jr | 15 Kensington Lane Apt 206, Rocky Hill, CT 06067 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Lyle Jared Franzman | 111 Bishop St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jared Marshall | 222 Carriage Crossing Ln, Middletown, CT 06457-5862 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jared C Frattini | 134 Campbell Ave Apt 2l, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Please comment or provide details below to improve the information on JARED D HEATH.
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).