CLAUDE E FORKNER JR (Credential# 160386) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 17, 1993. The license expiration date date is September 1, 1995. The license status is INACTIVE.
CLAUDE E FORKNER JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019468. The credential type is controlled substance registration for practitioner. The effective date is August 17, 1993. The expiration date is September 1, 1995. The business address is 20 Kirk Rd, W Cornwall, CT 06796. The current status is inactive.
Licensee Name | CLAUDE E FORKNER JR |
Credential ID | 160386 |
Credential Number | CSP.0019468 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 Kirk Rd W Cornwall CT 06796 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1993-08-17 |
Expiration Date | 1995-09-01 |
Refresh Date | 2004-04-23 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Claude E Forkner Jr | 10801 E Happy Valley, Scottsdale, AZ 85255 | Physician/surgeon | 1997-07-11 ~ 1998-07-31 |
Street Address | 20 KIRK RD |
City | W CORNWALL |
State | CT |
Zip Code | 06796 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa Keskinen | 15 Town Street, West Cornwall, CT 06796 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael B Gordon | 10 Smith Hill Rd, West Cornwall, CT 06796 | Architect | 2020-08-01 ~ 2021-07-31 |
Karen Stevens | 176 Cream Hill Rd, West Cornwall, CT 06796 | Bakery | 2020-07-01 ~ 2021-06-30 |
Joy H Wyatt | 16 Mcclelland Road, West Cornwall, CT 06796 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Duncan P Mcclelland | 6 Great Hill Rd, West Cornwall, CT 06796 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephen P Kocis | 27 Cemetery Hill Road, West Cornwall, CT 06796 | Real Estate Salesperson | 2020-05-29 ~ 2021-05-31 |
David R Hurlburt · David Hurlburt | 74 Grange Hall Rd, West Cornwall, CT 06796 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kevin L Reinhardt | 19 Railroad Street, West Cornwall, CT 06796 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Geralyn J Kenniston | 12 Clark Hill Road, West Cornwall, CT 06796 | Notary Public Appointment | 2015-02-27 ~ 2020-02-28 |
Audrey A Cole | 270 W Cornwall Rd, W Cornwall, CT 06796 | Certified General Real Estate Appraiser | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in zip 06796 |
City | W CORNWALL |
Zip Code | 06796 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + W CORNWALL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jean-claude D Schwartz Md | 227 Church St Apt 12d, New Haven, CT 06510-1823 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Claude-jean Langevin | 550 Farmington Ave Ste B, Hartford, CT 06105-3041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marie-claude Chouinard | 6 Talcott Forest Rd Apt R, Farmington, CT 06032-3571 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Claude D Borowsky Md | 271 Park Street, West Springfield, MA 01089 | Controlled Substance Registration for Practitioner | 2013-05-15 ~ 2015-02-28 |
Claude F Cyr · Claude F Cyr Construction | 52 Wesgate Dr, Stamford, CT 06902-1731 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Claude Cyr · Claude's Siding & Roofing | 34 Lanthorne Road, Monroe, CT 06468 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on CLAUDE E FORKNER JR.
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).