JOSEPH DIGIOVANNI
Controlled Substance Registration for Practitioner


Address: 2 Riverview Drive, Danbury, CT 06810

JOSEPH DIGIOVANNI (Credential# 239826) 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.

Business Overview

JOSEPH DIGIOVANNI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029699. 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 2 Riverview Drive, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name JOSEPH DIGIOVANNI
Credential ID 239826
Credential Number CSP.0029699
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2 Riverview Drive
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-08-03
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
556500 1.038912 Physician/Surgeon 2000-08-01 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 2 Riverview Drive
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
D Ross Henshaw Md 2 Riverview Drive, Danbury, CT 06810 Physician/surgeon 2020-08-01 ~ 2021-07-31
Justin C Paul 2 Riverview Drive, Danbury, CT 06851 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jesse T Hochkeppel 2 Riverview Drive, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
James W Depuy 2 Riverview Drive, Danbury, CT 06810 Physician/surgeon 2020-04-01 ~ 2021-03-31
Philip J. Mulieri Md 2 Riverview Drive, Danbury, CT 06810-6268 Physician/surgeon 2020-04-01 ~ 2021-03-31
Steven M Follette 2 Riverview Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter M Ackerman 2 Riverview Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christopher M Geier 2 Riverview Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angelo M Ciminiello Md 2 Riverview Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Kloth 2 Riverview Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

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
St Joseph's Manor 6448 Main Street, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2000-12-22
Joseph E Grasso Dds · University of Connecticut Joseph Grasso Dds, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2017-03-27 ~ 2019-02-28
St Joseph's Hospital 128 Strawberry Hill Ave, Stamford, CT 06904 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Joseph Tomanelli Joseph T Tomanelli, Wallingford, CT 06492 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joseph Flanagan M.d. · Joseph Flanagan, M.d. Ct Juvenile Training School/long Lane School, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Joseph Y Kim 91 Bishop St. #21, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-24 ~ 2013-02-28
Joseph L Ianello 113 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Epstein Po Box 227 Cox Rd, Portland, CT 06480 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Joseph A Cuteri Shelton, CT 06484 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph R Wax Md 11 Sudbury Way, Avon, CT 06001 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Improve Information

Please comment or provide details below to improve the information on JOSEPH DIGIOVANNI.

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