JOAN M MESSNER (Credential# 245371) 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.
JOAN M MESSNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030202. 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 46 Prince Street, New Haven, CT 06519. The current status is active.
Licensee Name | JOAN M MESSNER |
Credential ID | 245371 |
Credential Number | CSP.0030202 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
46 Prince Street New Haven CT 06519 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2000-10-23 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
694704 | 16.000196 | Licensed Nurse Midwife | 2000-08-14 | 2019-12-01 - 2020-11-30 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan M Messner | 4405 Barndale Court, Greensboro, NC 27409 | Registered Nurse | 1997-08-22 ~ 1998-09-30 |
Street Address | 46 PRINCE STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David M Lima Md | 46 Prince Street, New Haven, CT 06519 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Asia G Edusa Md | 46 Prince Street, New Haven, CT 06519 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Rogelio G Perez Md | 46 Prince Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ajoy Kapoor Md | 46 Prince Street, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dawn R. W. Kopel Md | 46 Prince Street, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert M Mclean Md | 46 Prince Street, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Arumbakam Purushotham | 46 Prince Street, New Haven, CT 06519 | Physician/surgeon | 2019-03-01 ~ 2020-02-29 |
Connecticut Eyecare Ctr P.C. | 46 Prince Street, New Haven, CT 06519 | Optical Selling Permit | 2017-09-01 ~ 2018-08-31 |
Donald S Dock | 46 Prince Street, New Haven, CT 06519 | Physician/surgeon | 1996-06-07 ~ 1997-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan Cho Md | 55 Lock St, New Haven, CT 06511-3603 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan Paul | 680 Mix Ave Apt 3p, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2009-10-19 ~ 2011-02-28 |
Joan Steinhardt Pa | 375 Glendale Ave Apt D-7, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 1993-08-02 ~ 1995-02-01 |
Joan M Landino | 147 Prince St, Wallingford, CT 06492-4139 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daniel Brein | 19 Joan Dr, Chappaqua, NY 10514-1414 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan M Biskup Pa | 17 Robin Rd, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan Doback Pa | 57 Marbern Ln, Naugatuck, CT 06770-1613 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan P Palacios | 17 Acton St Apt 104, New Britain, CT 06053-2857 | Controlled Substance Registration for Practitioner | 2013-08-05 ~ 2015-02-28 |
Joan Matyia Dvm | 46 Oak Lane Ext, Stonington, CT 06378 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joan Pino | 75 Avonwood Rd, Avon, CT 06001-2052 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on JOAN M MESSNER.
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).