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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548903 | 1.031073 | Physician/Surgeon | 1990-08-24 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 1579 STRAITS TPKE STE E |
City | MIDDLEBURY |
State | CT |
Zip Code | 06762-1835 |
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 |
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 |
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 |
City | MIDDLEBURY |
Zip Code | 06762 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEBURY |
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 |
Please comment or provide details below to improve the information on JOHN KEGGI MD.
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).