JAMISON SCOTTO DMD
Controlled Substance Registration for Practitioner


Address: 23 Holcomb Hill Rd, West Granby, CT 06090-1604

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
703734 2.009282 Dentist 2004-04-02 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 23 HOLCOMB HILL RD
City WEST GRANBY
State CT
Zip Code 06090-1604

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WEST GRANBY
Zip Code 06090
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST GRANBY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JAMISON SCOTTO 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