JOSEPH R GORDON
Controlled Substance Registration for Practitioner


Address: 107 Newtown Road, Danbury, CT 06810

JOSEPH R GORDON (Credential# 288548) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JOSEPH R GORDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0031513. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 107 Newtown Road, Danbury, CT 06810. The current status is lapsed.

Basic Information

Licensee Name JOSEPH R GORDON
Credential ID 288548
Credential Number CSP.0031513
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 107 Newtown Road
Danbury
CT 06810
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2001-10-17
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
557506 1.039923 Physician/Surgeon 2001-10-04 2017-08-01 - 2018-07-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Joseph R Gordon 21 Knife Shop Rd, Northfield, CT 06778-2603 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

Office Location

Street Address 107 NEWTOWN ROAD
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M Goldenberg 107 Newtown Road, Danbury, CT 06810 Physician/surgeon 2020-08-01 ~ 2021-07-31
Purvi P. Shah 107 Newtown Road, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michael Taylor Drobbin 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prashant Soni Md 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sohel M Islam 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jocelyn Fillian Dore 107 Newtown Road, Danbury, CT 06810 Audiologist 2020-01-01 ~ 2020-12-31

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
Gordon E Fosdick 470 Main St, Middlefield, CT 06455 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
W Gordon Van Nes Md 19 Parkers Point, Chester, CT 06412 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Gene S Gordon 3 Waterville Rd, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Malcolm Gordon Md 38 Harborview Ave, Norwalk, CT 06854 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jessica S Gordon 2 Talcott Gln, Farmington, CT 06032-3521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Randy D Gordon Dds 21 Adams Rd, Weatogue, CT 06089 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Gordon Goodman Md 101 Academy St, Manlius, NY 13104 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Rachel Gordon 114 Woodland St, Hartford, CT 06105-1208 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Donald G Gordon 153 S Main St, Newtown, CT 06470-2791 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark R Powers Pa-c 66 Gordon St, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

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

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