JONATHAN J KEY
Controlled Substance Registration for Practitioner


Address: 245 Amity Road, Woodbridge, CT 06525

JONATHAN J KEY (Credential# 348190) 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

JONATHAN J KEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0034008. 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 245 Amity Road, Woodbridge, CT 06525. The current status is active.

Basic Information

Licensee Name JONATHAN J KEY
Credential ID 348190
Credential Number CSP.0034008
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 245 Amity Road
Woodbridge
CT 06525
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2003-09-08
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
699218 19.000781 Podiatrist 2003-09-02 2019-10-01 - 2020-09-30 ACTIVE
923204 19.000866-ADV Advanced Ankle Surgery Permit 2010-04-06 2010-04-06 - ACTIVE
916002 19.000861-STND Standard Ankle Surgery Permit 2010-02-19 2010-02-19 - ACTIVE

Office Location

Street Address 245 AMITY ROAD
City WOODBRIDGE
State CT
Zip Code 06525

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nadine Cartwright-lowe Md 245 Amity Road, Woodbridge, CT 06525 Physician/surgeon 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hyue Kyung Choi 11 Rock Hill Road, Woodbridge, CT 06525 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jewish Cemetery Association of Greater New Haven 360 Amity Road, Woodbridge, CT 06525 Public Charity 2020-07-01 ~ 2021-06-30
Nancy Bradstreet 146 Northrop Rd., Woodbridge, CT 06525 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Robert I Tucker 15 Research Drive, Woodbridge, CT 06525 Architect 2020-08-01 ~ 2021-07-31
Amity Brick Oven Pizza Inc · Joseph R Sarno 142 Amity Rd, New Haven, CT 06525 Bakery 2020-07-01 ~ 2021-06-30
Linda A Starace-colabella 895 Baldwin Rd, Woodbridge, CT 06525 Physician/surgeon 2020-08-01 ~ 2021-07-31
Patricia A Kenyon · Leskow 8 Maple Terrace, Woodbridge, CT 06525 Registered Nurse 2020-09-01 ~ 2021-08-31
Marianne L Dexter 37 Acorn Hill Rd, Woodbridge, CT 06525 Registered Nurse 2020-08-01 ~ 2021-07-31
Debra G Wayne 94 Maple Vale Drive, Woodbridge, CT 06525 Psychologist 2020-09-01 ~ 2021-08-31
Timothy Michael Carney 1119 Racebrook Road, Woodbridge, CT 06525 Emergency Medical Technician 2016-08-19 ~ 2020-03-31
Find all Licenses in zip 06525

Competitor

Search similar business entities

City WOODBRIDGE
Zip Code 06525
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOODBRIDGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
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 L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan J Nunez 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jonathan Rosen 25 Collins Rd, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Alexander 111 Osborne St Ste 131, Danbury, CT 06810-6019 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Moeller 4 Jonathan Dr, Ellington, CT 06029-3885 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jonathan L Bayuk 354 Birnie Ave, Springfield, MA 01107-1108 Controlled Substance Registration for Practitioner 2012-12-05 ~ 2015-02-28
Jonathan D Stegall 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN J KEY.

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