JOHN C DELEON MD (Credential# 426200) 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.
JOHN C DELEON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0038717. 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 94 Tranquility Drive, Easton, CT 06612. The current status is active.
Licensee Name | JOHN C DELEON MD |
Credential ID | 426200 |
Credential Number | CSP.0038717 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
94 Tranquility Drive Easton CT 06612 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2006-01-12 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
558453 | 1.040870 | Physician/Surgeon | 2002-10-01 | 2019-11-01 - 2020-10-31 | ACTIVE |
323020 | CSP.0032908 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-02-29 - 2005-02-28 | INACTIVE |
Street Address | 94 TRANQUILITY DRIVE |
City | EASTON |
State | CT |
Zip Code | 06612 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacy L Belanger | 140 Stepney Road, Easton, CT 06612 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Gwen C Easdon | 888 Sport Hill Rd, Easton, CT 06612 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Jessica Lynne Oliver | 4 Lilac Lane, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Grega | 412 Sport Hill Road, Easton, CT 06612 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pierre H Estime Do | 45 Meadow Ridge Drive, Easton, CT 06612 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Ann Liik | 1092 Black Rock Turnpike, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen Izzo · H. Roark Woodworking | 56 Burr Street, Easton, CT 06612 | Home Improvement Contractor | 2020-06-16 ~ 2020-11-30 |
Louise Weintraub Linsky | 45 Ridgeway Road, Easton, CT 06612 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Ewa B Dembosky | 14 Crescent Drive, Easton, CT 06612 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Andrew S Nemergut | 706 North Park Avenue, Easton, CT 06612 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06612 |
City | EASTON |
Zip Code | 06612 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EASTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tiffany Nicole Deleon | 30 Birch Ave, Wolcott, CT 06716 | Controlled Substance Registration for Practitioner | 2019-03-20 ~ 2021-02-28 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN C DELEON MD.
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).