AARON INSEL
Controlled Substance Registration for Practitioner


Address: 2 Riverview Dr, Danbury, CT 06810-6268

AARON INSEL (Credential# 1688149) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 27, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

AARON INSEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072330. The credential type is controlled substance registration for practitioner. The effective date is August 27, 2019. The expiration date is February 28, 2021. The business address is 2 Riverview Dr, Danbury, CT 06810-6268. The current status is active.

Basic Information

Licensee Name AARON INSEL
Credential ID 1688149
Credential Number CSP.0072330
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2 Riverview Dr
Danbury
CT 06810-6268
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-08-27
Effective Date 2019-08-27
Expiration Date 2021-02-28
Refresh Date 2020-04-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1636464 1.063484 Physician/Surgeon 2019-05-22 2020-02-01 - 2021-01-31 ACTIVE
537231 CSP.0045777 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2009-08-26 2009-08-26 - 2011-02-28 INACTIVE

Office Location

Street Address 2 RIVERVIEW DR
City DANBURY
State CT
Zip Code 06810-6268

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Theodore Samuel Wolfson 2 Riverview Dr, Danbury, CT 06810-6268 Physician/surgeon 2020-03-02 ~ 2021-03-31
Brandon Shulman 2 Riverview Dr, Danbury, CT 06810-6268 Physician/surgeon 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hand Therapy Associates Inc. 2 Riverview Dr Ste 102, Danbury, CT 06810-6268 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Alexandra P Jacobson 10 Riverview Dr, Danbury, CT 06810-6268 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Ortho Connecticut PC 2 Riverview Dr Fl 2, Danbury, CT 06810-6268 Wholesaler of Drugs, Cosmetics & Medical Devices 2018-04-25 ~ 2019-06-30
Philip J. Mulieri Md 2 Riverview Drive, Danbury, CT 06810-6268 Physician/surgeon 2020-04-01 ~ 2021-03-31

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
Jared M Insel 1 Lake Street, New Britain, CT 06052-1395 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron A Bennett 520 4th St, Manistee, MI 49660-1663 Controlled Substance Registration for Practitioner 2019-11-12 ~ 2021-02-28
Aaron D Bennett 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron Shafer Md 85 Seymour St., Hartford, CT 06102 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aaron M. Dommu 900 Madison Ave, Bridgeport, CT 06606-5534 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron S Miller 76 Howard Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Aaron Chidekel Md 98 Cambridge St, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Aaron Frye 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2009-09-23 ~ 2011-02-28
Angela Aaron Dds 150-10 79th Ave 1 H, Flushing, NY 11367 Controlled Substance Registration for Practitioner 2004-08-09 ~ 2005-02-28
Aaron R Farrokh Dmd 59 E Cedar St, Newington, CT 06111-2533 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on AARON INSEL.

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