JAMIE C HEY MD (Credential# 182574) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 30, 1999. The license expiration date date is February 28, 2000. The license status is INACTIVE.
JAMIE C HEY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0025886. The credential type is controlled substance registration for practitioner. The effective date is June 30, 1999. The expiration date is February 28, 2000. The business address is 200 Colony Road, New Haven, CT 06511. The current status is inactive.
Licensee Name | JAMIE C HEY MD |
Credential ID | 182574 |
Credential Number | CSP.0025886 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
200 Colony Road New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1999-06-30 |
Expiration Date | 2000-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
553754 | 1.036162 | Physician/Surgeon | 1997-07-03 | 1998-09-21 - 1999-11-30 | INACTIVE |
Street Address | 200 COLONY ROAD |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristine S Harrison | 200 Colony Road, New Haven, CT 06511 | Physical Therapist | 1999-03-26 ~ 2000-01-31 |
Sonia Caban Recalde | 200 Colony Road, New Haven, CT 06511 | Notary Public Appointment | 1989-06-23 ~ 1994-03-31 |
William Horowitz | 200 Colony Road, New Haven, CT 06500 | Notary Public Appointment | 1960-01-01 ~ 1964-03-31 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jamie L Motyka Dmd | 710 King St, Bristol, CT 06010-4477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie L Robyn | 41 Foote St, Hamden, CT 06517-2602 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie R Malette | 181 Mulberry Ln, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie B Freeman | 3 Daria Dr, Bolton, CT 06043-7800 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie Benway | Dept of Ob Gyn, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jamie Otfinoski | 8 School St, Bethel, CT 06801-1877 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie P Morano Md | 152 Temple St Apt 702, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jamie L Santaniello | 2 Winchester Way, Cromwell, CT 06416-2636 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie L Beaulieu | 51 Brettonwood Dr, Simsbury, CT 06070-1488 | Controlled Substance Registration for Practitioner | 2020-01-29 ~ 2021-02-28 |
Jamie L Dossantos | 39 Squantuck Rd, Seymour, CT 06483-2124 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JAMIE C HEY MD.
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).