JENNIFER L JONES
Controlled Substance Registration for Practitioner


Address: 136 Sand Rd, Falls Village, CT 06031-1116

JENNIFER L JONES (Credential# 445700) 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

JENNIFER L JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039640. 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 136 Sand Rd, Falls Village, CT 06031-1116. The current status is active.

Basic Information

Licensee Name JENNIFER L JONES
Credential ID 445700
Credential Number CSP.0039640
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 136 Sand Rd
Falls Village
CT 06031-1116
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-08-04
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-20

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jennifer L Jones 225 Phoenixville Road, Chaplin, CT 06235 Family Child Care Home ~ 2001-10-31
Jennifer L Jones · Ruetz 22 Spaulding Ave, Scituate, MA 02066 Hairdresser/cosmetician 1999-04-15 ~ 2000-04-30

Office Location

Street Address 136 SAND RD
City FALLS VILLAGE
State CT
Zip Code 06031-1116

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jennifer Jones 136 Sand Rd, Falls Village, CT 06031-1116 Veterinarian 2020-02-01 ~ 2021-01-31
Sand Road Animal Hospital 136 Sand Rd, Falls Village, CT 06031-1116 Commercial Kennel 2019-01-01 ~ 2020-12-31
Cynthia L Sandefer 136 Sand Rd, Falls Village, CT 06031 Registered Nurse 2016-02-01 ~ 2017-01-31
Leanne E Kline Dvm 136 Sand Rd, Falls Village, CT 06031 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tom Brashares 425 Music Mountain Rd, Falls Village, CT 06031 Architect 2020-08-01 ~ 2021-07-31
Christa J Zucco 108 Sand Rd, Falls Village, CT 06031 Registered Nurse 2020-06-01 ~ 2021-05-31
Lynn K Marlowe 68 Belden St., Falls Village, CT 06031 Licensed Clinical Social Worker 2020-06-01 ~ 2021-05-31
Emelie B Gold 318 Music Mountain Rd, Falls Village, CT 06031 Physical Therapist 2020-08-01 ~ 2021-07-31
David Sandefer Sand Road Animal Hospital LLC, Falls Village, CT 06031 Veterinarian 2020-07-01 ~ 2021-06-30
Carol A Staats 9 Barnes Rd, Falls Village, CT 06031 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Denise M Cohn 25 Deer Road, Falls Village, CT 06031 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Debra O Boyer 99 Belden Street, Falls Village, CT 06031 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Korinne C Mannix 26 Deer Road, Falls Village, CT 06031 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Colleen D Vigeant 293 Music Mountain Road, Falls Village, CT 06031 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06031

Competitor

Search similar business entities

City FALLS VILLAGE
Zip Code 06031
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FALLS VILLAGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jennifer M Jones 34 Hall St, West Hartford, CT 06110 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Nancy G Jones Bryant · Jones Yale Univ Sch Med, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1995-12-05 ~ 1997-02-28
Amy K Jones 199 River Rd, Shelton, CT 06484-4400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kaitlynn M Jones 40 Village Cir, Naugatuck, CT 06770-4853 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel Jones II 543 W 141st St, New York, NY 10031-7026 Controlled Substance Registration for Practitioner 2019-04-08 ~ 2021-02-28
Shawnet K Jones 42 Baltic St, Hartford, CT 06112-1201 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Evan W Jones 475 Main St Apt 4l, New York, NY 10044-0087 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patrice Jones Pa 21 Greenwood Dr, Southington, CT 06489-4040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles R Jones 111 Park St Ste F, New Haven, CT 06511-5412 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Candace S Jones 21 Denison St Apt 304, Hartford, CT 06105-3220 Controlled Substance Registration for Practitioner 2008-03-07 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on JENNIFER L JONES.

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