JAY V D'ORSO (Credential# 214672) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JAY V D'ORSO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028229. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 21 South St, Ridgefield, CT 06877-4102. The current status is active.
Licensee Name | JAY V D'ORSO |
Credential ID | 214672 |
Credential Number | CSP.0028229 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
21 South St Ridgefield CT 06877-4102 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-06-28 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
555445 | 1.037855 | Physician/Surgeon | 1999-07-02 | 2019-08-01 - 2020-07-31 | ACTIVE |
Street Address | 21 SOUTH ST |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-4102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan Charash | 21 South St, Ridgefield, CT 06877-4102 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
David C Lo | 21 South St, Ridgefield, CT 06877 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Weiming L Seo Md | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simon O'regan | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Oak Ridge Waste & Recycling of Ct LLC | 55 South St, Ridgefield, CT 06877-4102 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Ridgefield Operation for Animal Rescue Inc | 45 South St, Ridgefield, CT 06877-4102 | Animal Importer | 2019-01-01 ~ 2020-12-31 |
Ridgefield Operation for Animal Rescue · Roar | 45 South St, Ridgefield, CT 06877-4102 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Montanari Fuel Service | 15 South St, Ridgefield, CT 06877-4102 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Ridgefield Transfer Station | 55 South St, Ridgefield, CT 06877-4102 | Operator of Weighing & Measuring Devices | 2018-09-13 ~ 2019-07-31 |
Da Silva Fuel | 15 South St, Ridgefield, CT 06877-4102 | Home Heating Fuel Dealer | 2013-10-01 ~ 2014-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen M D'orso | 483 Golf Rd, Orange, CT 06477-2117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Orso | 385 Boston Post Rd, Orange, CT 06477-3507 | Bakery | 2016-10-28 ~ 2017-06-30 |
Overicia Dell Orso Red Piedmonte | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-01-08 ~ 2005-01-07 |
Stock Amaretto Dell Orso Liqueur | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-10-01 ~ 2010-09-29 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Please comment or provide details below to improve the information on JAY V D'ORSO.
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).