JAMISON SCOTTO DMD (Credential# 367417) 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.
JAMISON SCOTTO DMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0034815. 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 23 Holcomb Hill Rd, West Granby, CT 06090-1604. The current status is active.
Licensee Name | JAMISON SCOTTO DMD |
Credential ID | 367417 |
Credential Number | CSP.0034815 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
23 Holcomb Hill Rd West Granby CT 06090-1604 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2004-04-20 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
703734 | 2.009282 | Dentist | 2004-04-02 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 23 HOLCOMB HILL RD |
City | WEST GRANBY |
State | CT |
Zip Code | 06090-1604 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Colleen M Keating | 22 Holcomb Hill Rd, West Granby, CT 06090-1604 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
James M Hageman | 11 Holcomb Hill Rd, West Granby, CT 06090-1604 | Emergency Medical Technician | 2018-02-14 ~ 2021-01-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan Ellis | 15 Morningside Drive, West Granby, CT 06090 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Julianne Graham | 11 Broad Hill Road, West Granby, CT 06090 | Nail Technician | ~ |
Marti E Degange | 75 Higley Rd, West Granby, CT 06090 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael A Massetti | 263 W. Granby Rd, West Granby, CT 06090 | Heating, Piping & Cooling Limited Journeyperson | 2020-06-01 ~ 2020-08-31 |
Linda V Klumb · Dery | 20 Higley Rd, W Granby, CT 06090 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Glenn F Birge | 267 W Granby Ro, West Granby, CT 06090 | Sub-surface Sewage Installer | 2020-07-01 ~ 2021-06-30 |
Valerie Raggio | 88 Simsbury Road, West Granby, CT 06090 | Licensed Clinical Social Worker | 2020-06-01 ~ 2021-05-31 |
Joseph R Coppa | 22 Day Street South, West Granby, CT 06090 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Els Y Fonteyne | 9 Stonewall Drive, West Granby, CT 06090 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Margaret W Campbell | 199 Simsbury Road, West Granby, CT 06090 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06090 |
City | WEST GRANBY |
Zip Code | 06090 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST GRANBY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter L Jamison | Po Box 13, North Haven, CT 06473-0013 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Vahab Nemati | 3750 Jamison St Ne Apt 506, Washington, DC 20018-4472 | Controlled Substance Registration for Practitioner | 2020-06-10 ~ 2021-02-28 |
Curtis Jamison Perry | 20 York St Rm 226, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rachel Jamison Perry | 1 Gilbert St, New Haven, CT 06519-1621 | Controlled Substance Laboratory | ~ |
Jamison Properties Inc | 1159 Bronson Rd, Fairfield, CT 06432 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Paul J Scotto · Paul J Scotto Electrical Contracting Inc | 141 Gideon Lawton Ln, Portsmouth, RI 02871-4069 | Electrical Unlimited Contractor | 2017-10-01 ~ 2018-09-30 |
Scotto Family Wines California Chardonnay Marsanne | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-06-09 ~ 2013-06-08 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Please comment or provide details below to improve the information on JAMISON SCOTTO DMD.
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).