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.
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.
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 |
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 |
Street Address | 100 DEEPWOOD DR |
City | Hamden |
State | CT |
Zip Code | 06517-3452 |
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 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter De Bretteville | 146 Deepwood Dr, Hamden, CT 06517-3452 | Architect | 2019-06-04 ~ 2020-07-31 |
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 |
City | Hamden |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Hamden |
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 |
Please comment or provide details below to improve the information on DONALD E REDMOND.
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).