JOHN KEGGI MD
Controlled Substance Registration for Practitioner


Address: 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835

JOHN KEGGI MD (Credential# 160336) 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

JOHN KEGGI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018470. 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 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835. The current status is active.

Basic Information

Licensee Name JOHN KEGGI MD
Credential ID 160336
Credential Number CSP.0018470
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1579 Straits Tpke Ste E
Middlebury
CT 06762-1835
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 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
548903 1.031073 Physician/Surgeon 1990-08-24 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 1579 STRAITS TPKE STE E
City MIDDLEBURY
State CT
Zip Code 06762-1835

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Loel Z Payne 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 1579 Straits Tpke Ste 2c, Middlebury, CT 06762-1835 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Hans Emil Knopp 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician/surgeon 2020-04-01 ~ 2021-03-31
Seasons Hospice & Palliative Care of Connecticut, LLC 1579 Straits Tpke Ste 1e, Middlebury, CT 06762-1835 Home Health Care 2018-10-01 ~ 2021-09-30
Carla Jolene Beckham 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2018-09-26 ~ 2021-02-28
Kristaps Keggi 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lenkowski Lonergan & Co LLP 1579 Straits Turnpike, Middlebury, CT 06762-1835 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Salvatore Santapaola Lenkowski Lonergan & Co. LLP, Middlebury, CT 06762-1835 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
W Kenneth Miner 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician Assistant 2019-11-01 ~ 2020-10-31
Asif Jillani 1579 Straits Tpke, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kristaps Keggi 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John J Cho 111 E 210th St, Bronx, NY 10467-2401 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John Fatse 324 Elm St, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
John J. Dannon Po Box 607, Canaan, CT 06018-0607 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John P Salerno P.o. Box 848, Fairfield, CT 06824-6541 Controlled Substance Registration for Practitioner 2019-12-19 ~ 2021-02-28
John N Utz 197 Norwich-new, Uncasville, CT 06382 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John W Mah Md 80 Seymour St, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN KEGGI MD.

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