SCOTT CAMERON (Credential# 478985) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
SCOTT CAMERON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042152. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 1450 Chapel St M136, New Haven, CT 06511. The current status is inactive.
Licensee Name | SCOTT CAMERON |
Credential ID | 478985 |
Credential Number | CSP.0042152 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1450 Chapel St M136 New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-08-17 |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott Cameron | 867 Hoop Pole Road, North Guilford, CT 06437 | Honey Bee Registration | 2007-01-01 ~ 2007-12-31 |
Street Address | 1450 CHAPEL ST M136 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Attila Roka | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Kendra J Blount | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Celeste I Nelson | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Daniel T Brady | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Charina P Gayomali | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-19 ~ 2011-02-28 |
Mark Harwood | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Olusolape A Adegbehingbe Md | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Dmitry Tarasevich | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Zareen A Ahmed | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-19 ~ 2011-02-28 |
Robert H Mcglynn Jr | 1450 Chapel St M136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ian R Cameron | 43 Buttonwood Rd, Hebron, CT 06248-1550 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kelsey M Cameron | 210 Damascus Rd, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Danielle B Cameron | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2017-07-05 ~ 2019-02-28 |
Philip J. Piette Pa-c | 55 Cameron St, Pawtucket, RI 02861-1713 | Controlled Substance Registration for Practitioner | 2011-04-18 ~ 2013-02-28 |
Alison G Cameron | 34 Shore Rd, Westerly, RI 02891 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Cameron Seymour | 38 Case St, Farmington, CT 06032-3401 | Controlled Substance Registration for Practitioner | 2019-07-29 ~ 2021-02-28 |
Cameron Mckenna Biller | 32 Kingswood Ct, Wakefield, RI 02879-2604 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Annette F Cameron Md | 1 Dunbar Lane, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Cameron Ogara | 27 Maple Rd, Setauket, NY 11733-3217 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sandra D Cameron | 15e Mansion Woods Dr, Agawam, MA 01001-2367 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SCOTT CAMERON.
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).