WILHELMINA JACKSON
Controlled Substance Registration for Practitioner


Address: 226 Mill Hill Ave., Bridgeport, CT 06610-2805

WILHELMINA JACKSON (Credential# 163238) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

WILHELMINA JACKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023851. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 226 Mill Hill Ave., Bridgeport, CT 06610-2805. The current status is lapsed.

Basic Information

Licensee Name WILHELMINA JACKSON
Credential ID 163238
Credential Number CSP.0023851
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 226 Mill Hill Ave.
Bridgeport
CT 06610-2805
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 1999-03-01
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other locations

Licensee Name Office Address Credential Effective / Expiration
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31

Office Location

Street Address 226 Mill Hill Ave.
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Audrey L Martens 226 Mill Hill Ave., Bridgeport, CT 06610 Physical Therapist Assistant ~ 2006-11-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Gilead I Lancaster Md 267 Grant St Fl 10, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Nabil A Atweh 267 Grant St Fl 8, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edwin Jin Su Lee 297 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-08-11 ~ 2019-02-28
Joanna Zolkowski-wynne 267 Grant St # 5000, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Find all Licenses in zip 06610-2805

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wilhelmina P Garrison Md 130 Nicole Dr, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Carla Wilhelmina Schnitzlein 11 Dog Hill Rd, Dayville, CT 06241 Controlled Substance Registration for Practitioner 2020-05-20 ~ 2021-02-28
Wilhelmina D. S. Cabalona 263 Farmington Ave, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Elizabeth Tateoka 27 Jackson St Apt 405, Lowell, MA 01852-2144 Controlled Substance Registration for Practitioner 2020-02-05 ~ 2021-02-28
Dowin H Boatright 105 Jackson Rd, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeanne Jackson Md 60 Washington Ave #203, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2015-09-20 ~ 2017-02-28
Kimberly K Lett 141 Edenwood Dr, Jackson, TN 38301-3826 Controlled Substance Registration for Practitioner 2012-05-08 ~ 2013-02-28
Debra L Brand Md Po Box 9212, Jackson, WY 83002-9212 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter D Jackson 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Richard E Jackson Md 45 W Main St Po Box 738, Avon, CT 06001 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on WILHELMINA JACKSON.

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