JARED D HEATH
Controlled Substance Registration for Practitioner


Address: 28 Thornfell St, Springfield, MA 01104-1133

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1524661 23.004220 Physician Assistant 2018-09-04 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 28 THORNFELL ST
City SPRINGFIELD
State MA
Zip Code 01104-1133

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City SPRINGFIELD
Zip Code 01104
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SPRINGFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JARED D HEATH.

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