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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
563391 | 1.045809 | Physician/Surgeon | 2007-08-29 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 249 Winsted Road |
City | TORRINGTON |
State | CT |
Zip Code | 06790-6679 |
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 |
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 |
City | TORRINGTON |
Zip Code | 06790 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TORRINGTON |
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 ~ |
Please comment or provide details below to improve the information on JEFFREY NACHBAR 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).