JOSEPH E GRASSO DDS (Credential# 190807) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 27, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
JOSEPH E GRASSO DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026467. The credential type is controlled substance registration for practitioner. The effective date is March 27, 2017. The expiration date is February 28, 2019. The business address is Joseph Grasso Dds, Farmington, CT 06030-1615. The current status is lapsed.
Licensee Name | JOSEPH E GRASSO DDS |
Business Name | UNIVERSITY OF CONNECTICUT |
Credential ID | 190807 |
Credential Number | CSP.0026467 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Joseph Grasso Dds Farmington CT 06030-1615 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2017-03-27 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
700436 | 2.004415 | Dentist | 1971-12-02 | 2017-05-01 - 2018-04-30 | INACTIVE |
Street Address | JOSEPH GRASSO DDS |
City | FARMINGTON |
State | CT |
Zip Code | 06030-1615 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jung Hoon Yoo | Reconsturctive Sciences, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jae S Cho | 263 Farmington Ave Rm L6078, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Daniel F Galindo | Dept. of Prosthodontics, Farmington, CT 06030-1615 | Dentist | 2001-07-26 ~ 2002-09-30 |
Jacqueline Duncan | Uconn Health Center, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John R Agar Dds · University of Connecticut | Uconn Health Center, Farmington, CT 06030-1615 | Dentist | 2020-02-01 ~ 2021-01-31 |
Konstantinos Vazouras | 263 Farmington Ave, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph Lorenzo Md · University of Connecticut | Mc: 4037, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph Hwang Md · Yale University School of Medicine | Department of Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Raj Chablani | University of Connecticut Health Ctr, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Mary P Guerrera Md | The University of Connecticut, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia M Tracey | University of Connecticut Health, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maja Mircic | University of Connecticut Health Ctr, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2013-07-25 ~ 2015-02-28 |
Jennifer Diederich Dmd · University of Connecticut | 222 Main St # 251, Farmington, CT 06032-3623 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jay Feingold Md · University of Connecticut | Heal Center Mc-1315, Farmington, CT 06031 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Kristina F Zdanys | University of Connecticut Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chaitanya P Puranik | University of Connecticut Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2018-03-14 ~ 2019-02-28 |
Please comment or provide details below to improve the information on JOSEPH E GRASSO DDS.
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).