JOHN D MCLEAN PA
Controlled Substance Registration for Practitioner


Address: 51-53 Kenosa Ave, Danbury, CT 06810

JOHN D MCLEAN PA (Credential# 164618) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.

Business Overview

JOHN D MCLEAN PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023295. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2008. The expiration date is February 28, 2009. The business address is 51-53 Kenosa Ave, Danbury, CT 06810. The current status is inactive.

Basic Information

Licensee Name JOHN D MCLEAN PA
Credential ID 164618
Credential Number CSP.0023295
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 51-53 Kenosa Ave
Danbury
CT 06810
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-07-18
Effective Date 2008-03-01
Expiration Date 2009-02-28
Refresh Date 2011-01-12

Office Location

Street Address 51-53 KENOSA AVE
City DANBURY
State CT
Zip Code 06810

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Maksim Ndoj 601 Mclean Ave Apt 2d, Yonkers, NY 10705-4653 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Camille P Mclean Md 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Alan A Mclean Md 22 Whitney Glen, Westport, CT 06880 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Ramez Andrawis Md 1808 Old Meadow Rd, Mclean, VA 22102 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Robert M Mclean Md 46 Prince Street, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shakir Mclean 2625 Park Ave Unit 4a, Bridgeport, CT 06604-1338 Controlled Substance Registration for Practitioner 2015-07-06 ~ 2017-02-28
David P Blake 7902 Tysons One Place, Mclean, VA 22102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John Delhagen Md Po Box 772, Greenwich, CT 06836 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN D MCLEAN PA.

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