JEANNIE V PASACRETA
Controlled Substance Registration for Practitioner


Address: 4 Abbey Ln, Newtown, CT 06470-2784

JEANNIE V PASACRETA (Credential# 417562) 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

JEANNIE V PASACRETA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0038375. 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 4 Abbey Ln, Newtown, CT 06470-2784. The current status is active.

Basic Information

Licensee Name JEANNIE V PASACRETA
Credential ID 417562
Credential Number CSP.0038375
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4 Abbey Ln
Newtown
CT 06470-2784
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-09-30
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
679539 12.001359 Advanced Practice Registered Nurse 1996-06-07 2020-01-01 - 2020-12-31 ACTIVE
638774 10.R32304 Registered Nurse 1979-08-20 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 4 ABBEY LN
City NEWTOWN
State CT
Zip Code 06470-2784

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kimberly H Smith 1 Abbey Ln, Newtown, CT 06470-2784 Chiropractor 2019-12-01 ~ 2020-11-30
Jennifer L Navin 10 Abbey Ln, Newtown, CT 06470-2784 Real Estate Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kenneth J Tardie 13 Lazybrook Rd, Newtown, CT 06470 Public Weigher 2020-07-01 ~ 2021-06-30
Peter Nagy 21 Scudder Rd, Newtown, CT 06470 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Cheryl R Schwartz · Nisenbaum 8 Old Gate Lane, Newtown, CT 06470 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Isabel Da Rocha 143 Hanover Road, Newtown, CT 06470 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Courtney M Parker 153 Boggs Hill Rd, Newtown, CT 06470 Registered Nurse 2020-07-01 ~ 2021-06-30
Ryan S Doss 12 Hundred Acres Rd, Newtown, CT 06470 Physician/surgeon 2020-07-01 ~ 2021-06-30
Michael B Manes 21 Aunt Park Ln, Newtown, CT 06470 Architect 2020-08-01 ~ 2021-07-31
Real Food Share, Inc. · Real Food Share, Inc. Real Food Share 11 Orchard Hill Rd, Newtown, CT 06470 Public Charity 2020-06-25 ~ 2021-11-30
My Place Pizzeria 8 Queen St, Newtown, CT 06470 Bakery 2020-07-01 ~ 2021-06-30
Kiera Elizabeth Elkow 3 Fox Run Lane, Newtown, CT 06470 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06470

Competitor

Search similar business entities

City NEWTOWN
Zip Code 06470
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEWTOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeannie Su 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeannie L Mcintosh 16 Park Pl 1st Fl, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeannie M Kenkare Do Physicianone Urgent Care, Brookfield, CT 06804 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeannie Crabtree 2 Feather Lane, West Hartland, CT 06091 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeannie Merant · Jeannie's Specialties 55 Stagecoach Cir, Milford, CT 06460-3778 Cottage Food Operation 2020-02-29 ~ 2021-02-28
Jeannie Erectors Inc · Msc.00001 15 Farmstead Rd, East Hartford, CT 06118 Major Contractor 2007-07-01 ~ 2008-06-30
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
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JEANNIE V PASACRETA.

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