DONALD E REDMOND
Controlled Substance Registration for Practitioner


Address: 100 Deepwood Dr, Hamden, CT 06517-3452

DONALD E REDMOND (Credential# 163913) 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 INACTIVE.

Business Overview

DONALD E REDMOND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023121. 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 100 Deepwood Dr, Hamden, CT 06517-3452. The current status is inactive.

Basic Information

Licensee Name DONALD E REDMOND
Credential ID 163913
Credential Number CSP.0023121
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Deepwood Dr
Hamden
CT 06517-3452
Business Type INDIVIDUAL
Status INACTIVE - SURRENDERED
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-10-10

Other licenses

ID Credential Code Credential Type Issue Term Status
542158 1.016997 Physician/Surgeon 1987-11-09 2019-10-10 - 2020-06-30 INACTIVE
236876 CSW.0001217 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES 2001-06-14 - 2002-01-31 INACTIVE

Office Location

Street Address 100 DEEPWOOD DR
City Hamden
State CT
Zip Code 06517-3452

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John M Roy 100 Deepwood Dr, Hamden, CT 06517-3452 Registered Nurse 2020-03-01 ~ 2021-02-28
Axion Research Foundation 100 Deepwood Dr, Hamden, CT 06517-3452 Public Charity 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Peter De Bretteville 146 Deepwood Dr, Hamden, CT 06517-3452 Architect 2019-06-04 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City Hamden
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hamden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Meredith Tucker Md Po Box 3161, Redmond, WA 98073-3161 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
John W Redmond Keystone Office Ctr, Wallingford, CT 06492 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary C Redmond Pa 4504 Richardson Ave, Bronx, NY 10470 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Anthony P Redmond 255 Shore Road, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Donald T Evans Po Box 347, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Donald Dib 839 River Rd # A, Shelton, CT 06484-5433 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donald Timmerman Md 9 Pinehurst Ln, Moodus, CT 06469-1176 Controlled Substance Registration for Practitioner 2019-03-10 ~ 2021-02-28
Donald D Yanell 83 East Ave, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Donald G Gordon 153 S Main St, Newtown, CT 06470-2791 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donald C Oliver Od 76 Haverhill Rd, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on DONALD E REDMOND.

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