JOHN P ANCONA
Controlled Substance Registration for Practitioner


Address: Gales Ferry Pediatric, Gales Ferry, CT 06335

JOHN P ANCONA (Credential# 287084) 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

JOHN P ANCONA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0031457. 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 Gales Ferry Pediatric, Gales Ferry, CT 06335. The current status is active.

Basic Information

Licensee Name JOHN P ANCONA
Credential ID 287084
Credential Number CSP.0031457
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Gales Ferry Pediatric
Gales Ferry
CT 06335
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-10-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-03

Other licenses

ID Credential Code Credential Type Issue Term Status
558754 1.041171 Physician/Surgeon 2003-03-03 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address GALES FERRY PEDIATRIC
City GALES FERRY
State CT
Zip Code 06335

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sally M Derusha · Mccrea 8 Brewster Drive, Gales Ferry, CT 06335 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Melissa A Kearney · Seidel 853 Long Cove Rd, Gales Ferry, CT 06335 Radiographer 2020-07-01 ~ 2021-06-30
Thomas Mcgarry 1649 Ct-12, Gales Ferry, CT 06335 Cross Connection Survey Inspector 2020-03-05 ~ 2022-12-31
Barbara J Smith 5 Woodridge Circle, Gales Ferry, CT 06335 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Mary E Hurley 8 Cornell Court, Gales Ferry, CT 06335 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann Marie Hanson Aprn 31 Washington Drive, Gales Ferry, CT 06335 Registered Nurse 2020-07-01 ~ 2021-06-30
Dunkin Donuts #331844 · J J M A Donuts LLC 1662 Route 12, Gales Ferry, CT 06335 Bakery 2020-07-01 ~ 2021-06-30
Mcdonalds 1678 Rte 12, Gales Ferry, CT 06335 Bakery 2020-07-01 ~ 2021-06-30
Carol A Collette 2 Stonybrook Rd, Gales Ferry, CT 06335 Registered Nurse 2020-08-01 ~ 2021-07-31
Reginald L Weed · R L Weed Company 52a Vinegar Hill Rd, Gales Ferry, CT 06335 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06335

Competitor

Search similar business entities

City GALES FERRY
Zip Code 06335
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GALES FERRY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John N Utz 197 Norwich-new, Uncasville, CT 06382 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John W Mah Md 80 Seymour St, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John J. Dannon Po Box 607, Canaan, CT 06018-0607 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Lum 4-6 Union Ave #20, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Fatse 324 Elm St, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
John J Cho 111 E 210th St, Bronx, NY 10467-2401 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John M De Figueiredo Po Box 573, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN P ANCONA.

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