JACK M LEVINE
Controlled Substance Registration for Practitioner


Address: 375 Orange St, New Haven, CT 06511-6406

JACK M LEVINE (Credential# 1634544) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 28, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JACK M LEVINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070334. The credential type is controlled substance registration for practitioner. The effective date is February 28, 2019. The expiration date is February 28, 2021. The business address is 375 Orange St, New Haven, CT 06511-6406. The current status is active.

Basic Information

Licensee Name JACK M LEVINE
Credential ID 1634544
Credential Number CSP.0070334
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 375 Orange St
New Haven
CT 06511-6406
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-02-28
Effective Date 2019-02-28
Expiration Date 2021-02-28
Refresh Date 2019-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
700586 2.004665 Dentist 1974-02-16 2019-10-01 - 2020-09-30 ACTIVE
393468 CSP.0036924 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-01-11 2015-03-01 - 2017-02-28 INACTIVE

Office Location

Street Address 375 ORANGE ST
City NEW HAVEN
State CT
Zip Code 06511-6406

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thomas G Campbell 389 Orange St, New Haven, CT 06511-6406 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jack E Levine Md 6 Nancy Lane, Chappaqua, NY 10514 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Jack Zazzaro, D.m.d. 316 Main St S Ste D, Southbury, CT 06488-4238 Controlled Substance Registration for Practitioner 2016-03-14 ~ 2017-02-28
Howard Levine Dvm Po Box 87, S Woodstock, CT 06267 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
William Levine Dpm 32 Cherry St, Milford, CT 06460 Controlled Substance Registration for Practitioner 1993-09-27 ~ 1995-03-01
Robert A Levine 41 Rayfield Rd, Westport, CT 06880-4526 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sara B Levine Md 45 Tisdale Rd, Scarsdale, NY 10583-5630 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John B Levine Md 55 Blossom St Rm 405, Boston, MA 02114-2602 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Michael C Levine Dmd 20 Hartford Rd, Salem, CT 06420 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Joshua L Levine 545 W 110th St Apt 11c, New York, NY 10025-2045 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Reed Levine Md 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28

Improve Information

Please comment or provide details below to improve the information on JACK M LEVINE.

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