JEFFREY NACHBAR MD
Controlled Substance Registration for Practitioner


Address: 249 Winsted Road, Torrington, CT 06790-6679

JEFFREY NACHBAR MD (Credential# 482092) 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

JEFFREY NACHBAR MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042586. 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 249 Winsted Road, Torrington, CT 06790-6679. The current status is active.

Basic Information

Licensee Name JEFFREY NACHBAR MD
Credential ID 482092
Credential Number CSP.0042586
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 249 Winsted Road
Torrington
CT 06790-6679
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-09-12
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-07

Other licenses

ID Credential Code Credential Type Issue Term Status
563391 1.045809 Physician/Surgeon 2007-08-29 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 249 Winsted Road
City TORRINGTON
State CT
Zip Code 06790-6679

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charlotte Hungerford Hospital, The 540 Litchfield St, Torrington, CT 06790-6679 General Hospital 2019-10-01 ~ 2021-09-30
Tracy Mack 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hemal Patel 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard N Krinsky 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-04-01 ~ 2021-03-31
Matthew Ebling 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Practitioner 2020-03-31 ~ 2021-02-28
Charlotte Hungerford Hospital 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Nancy Echefu 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Practitioner 2020-01-24 ~ 2021-02-28
Charlotte Hungerford Hospital Cafe #7905 · Marriott Corporation 540 Litchfield St, Torrington, CT 06790-6679 Frozen Dessert Retailer 2010-01-01 ~ 2010-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Cogswell 54 Birden St, Torrington, CT 06790 Emergency Medical Technician 2018-02-28 ~ 2020-06-30
Maria Maclovia Vijay 45 Cameron Street, Torrington, CT 06790 Nail Technician ~
Tania Rosa Yupa 141 Oak Av, Torrington, CT 06790 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria Teresa Aguaiza 518 Circle Dr., Torrington, CT 06790 Nail Technician ~
Gail A Langlois 170 Hoerle Blvd, Torrington, CT 06790 Registered Nurse 2020-07-01 ~ 2021-06-30
Petricon's Torrington Pharmacy 110 East Main St, Torrington, CT 06790 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Danielle L Jolicoeur 25 Millard Street, Torrington, CT 06790 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Elizabeth Etta Begley 1268 East Main St., Torrington, CT 06790 Public Weigher 2020-07-01 ~ 2021-06-30
Margaret A Gumbs 415 Hillandale Blvd., Torrington, CT 06790 Registered Nurse 2020-07-01 ~ 2021-06-30
Apex Community Care, Inc. 601 South Main St. Unit #3, Torrington, CT 06790 Psychiatric Outpatient Clinic 2020-06-19 ~ 2023-03-31
Find all Licenses in zip 06790

Competitor

Search similar business entities

City TORRINGTON
Zip Code 06790
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TORRINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Arthur Nachbar Dds 5718 Main St, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 1994-09-09 ~ 1996-10-01
Jeffrey Factor Jeffrey M. Factor, Md, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey N Masi New Haven, CT 06510 Controlled Substance Registration for Practitioner 2011-06-13 ~ 2013-02-28
Jeffrey Dempski Do Po Box 283, Wiscasset, ME 04578-0283 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey M Kay 38 Bonwit Rd, Riverside, CT 06878-1215 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey A Carruth Md Po Box 264, Shelton, CT 06484 Controlled Substance Registration for Practitioner 2019-03-10 ~ 2021-02-28
Jeffrey T Alwine 31 River Rd Ste 100, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2013-04-10 ~ 2015-02-28
Jeffrey Kleis Dpm 201 Ann St Ste# 203, Hartford, CT 06103 Controlled Substance Registration for Practitioner 1997-03-19 ~ 1998-02-28
Jeffrey R Uhl Dds 75 Limerick Rd, Trumbull, CT 06611-1828 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Jeffrey W Moy 8 Woodhill Rd, Milford, CT 06461-2368 Controlled Substance Registration for Practitioner 2013-09-27 ~

Improve Information

Please comment or provide details below to improve the information on JEFFREY NACHBAR MD.

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