JAMIE C HEY MD
Controlled Substance Registration for Practitioner


Address: 200 Colony Road, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
553754 1.036162 Physician/Surgeon 1997-07-03 1998-09-21 - 1999-11-30 INACTIVE

Office Location

Street Address 200 COLONY ROAD
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JAMIE C HEY MD.

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