JONATHAN S LUDWIG DMD
Controlled Substance Registration for Practitioner


Address: 100 Simsbury Rd Ste 201, Avon, CT 06001

JONATHAN S LUDWIG DMD (Credential# 344822) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.

Business Overview

JONATHAN S LUDWIG DMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033885. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2008. The expiration date is February 28, 2009. The business address is 100 Simsbury Rd Ste 201, Avon, CT 06001. The current status is inactive.

Basic Information

Licensee Name JONATHAN S LUDWIG DMD
Credential ID 344822
Credential Number CSP.0033885
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Simsbury Rd Ste 201
Avon
CT 06001
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2008-03-01
Expiration Date 2009-02-28
Refresh Date 2011-01-12

Other licenses

ID Credential Code Credential Type Issue Term Status
703578 2.009126 Dentist 2003-03-06 2007-12-13 - 2009-01-31 INACTIVE
345145 CSP.0033795 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-03-04 - 2005-02-28 INACTIVE

Office Location

Street Address 100 SIMSBURY RD STE 201
City AVON
State CT
Zip Code 06001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eric Ludwig 232 Broadway, Brooklyn, NY 11211-6250 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Molly T Ludwig 88 Rockwell Ave, Bristol, CT 06010-5942 Controlled Substance Registration for Practitioner 2019-03-26 ~ 2021-02-28
John H Lally 27 Ludwig Rd, Ellington, CT 06029 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ludwig M Frank Md 32 Hatchett's Point Rd, South Lyme, CT 06376 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
Jonathan L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan P Shepherd 219 Elm St, Swissvale, PA 15218-1517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan T Orr 37 Ridge Rd, Danbury, CT 06810-6362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Finegold 73 Market St, Yonkers, NY 10710-7616 Controlled Substance Registration for Practitioner 2019-01-02 ~ 2021-02-28
Jonathan J Nunez 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN S LUDWIG DMD.

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