JONG MEI (Credential# 448911) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
JONG MEI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040509. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 99 Woodland St, Hartford, CT 06105. The current status is inactive.
Licensee Name | JONG MEI |
Credential ID | 448911 |
Credential Number | CSP.0040509 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
99 Woodland St Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-12-04 |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
Street Address | 99 WOODLAND ST |
City | HARTFORD |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Meghan Harding | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Luyu Zheng | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Melissa J Hamilton | 99 Woodland St, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2015-03-07 ~ 2017-02-28 |
Nasser Mohamed | 99 Woodland St, Hartford, CT 06105-1207 | Physician/surgeon | 2015-06-01 ~ 2016-05-31 |
Jessica Asnani | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Alon Sitzer | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-10 ~ 2015-02-28 |
Morgan M Lisner | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-07-25 ~ 2015-02-28 |
Julie S Chee | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2012-12-17 ~ 2015-02-28 |
Catherine Gambs | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Trevor J. Bell | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | HARTFORD |
Zip Code | 06105 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jong S Park Md | 18 Westfield Dr, Little Rock, AR 72210 | Controlled Substance Registration for Practitioner | ~ |
Jong Park | 12b Cherry St, Milford, CT 06460-3413 | Controlled Substance Registration for Practitioner | 2013-07-08 ~ 2015-02-28 |
Yuen-jong Liu | 722 Post Road, #200, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jong G Oh | 99 S Canaan Rd, Canaan, CT 06018-2502 | Controlled Substance Registration for Practitioner | 2019-11-29 ~ 2021-02-28 |
Min-jong Kang · Yale University School of Medicine | 1 Gilbert St, New Haven, CT 06519-1621 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
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 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Please comment or provide details below to improve the information on JONG MEI.
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).