JEREMY ALLEN PA-C (Credential# 493984) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
JEREMY ALLEN PA-C is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043086. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 1030 Boulevard, West Hartford, CT 06119-1801. The current status is inactive.
Licensee Name | JEREMY ALLEN PA-C |
Credential ID | 493984 |
Credential Number | CSP.0043086 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1030 Boulevard West Hartford CT 06119-1801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-02-05 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
743808 | 23.002059 | Physician Assistant | 2008-01-15 | 2015-10-01 - 2016-09-30 | INACTIVE |
Street Address | 1030 BOULEVARD |
City | WEST HARTFORD |
State | CT |
Zip Code | 06119-1801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Afc Urgent Care | 1030 Boulevard, West Hartford, CT 06119 | Outpatient Clinic | 2019-02-25 ~ 2022-03-31 |
Lauren Shaw | 1030 Boulevard, West Hartford, CT 06119-1801 | Controlled Substance Registration for Practitioner | 2019-07-29 ~ 2021-02-28 |
Jose G Nascimento · Wine Shop of West Hartford | 1030 Boulevard, West Hartford, CT 06119-1801 | Package Store Liquor | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giovanna A Rivas | 1066 Boulevard, West Hartford, CT 06119-1801 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Catherine Lora | 1080 Boulevard Fl 2, West Hartford, CT 06119-1801 | Family Child Care Substitute | 2020-05-01 ~ 2022-04-30 |
F Scott Scribner | 1022 Boulevard # 204, West Hartford, CT 06119-1801 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Vinnie Thompson · Four Seasons Construction | 1022 Boulevard, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2020-03-05 ~ 2020-11-30 |
Becerril Construction & Home Improvements LLC | 1022 Blvd 247, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2020-03-04 ~ 2020-11-30 |
Guibert Peralte | 1028 Boulevard # 245, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2020-01-03 ~ 2020-11-30 |
Eran Benitah · Garage Door Repair Expert | 1028 Boulevard # 284, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2015-10-22 ~ 2016-11-30 |
Mansfield Street LLC | 1022 Boulevard Ste 279, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Daniel Busch · Handy Dudes | 1028 Boulevard Ste 186, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2016-01-11 ~ 2016-11-30 |
Sunray Management LLC | 1028 Boulevard Ste 290, West Hartford, CT 06119-1801 | Home Improvement Contractor | 2015-12-07 ~ 2016-11-30 |
Find all Licenses in zip 06119-1801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Danna Rae France | 1148 Boulevard, West Hartford, CT 06119 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Rayda R Bouma | 122 Richard St, West Hartford, CT 06119 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Norbert M Spencer | 17 Oakwood Ave., West Hartford, CT 06119 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Diedra A Dietter | 9 Birch Road, West Hartford, CT 06119 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Dahlia I Belnavis-bigenho · Belnavis | 186 Whiting Lane, West Hartford, CT 06119 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Stephen R Dewey | 68 Richard St, W Hartford, CT 06119 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Vance Jr | 9 Plymouth Rd, W Hartford, CT 06119 | Architect | 2020-08-01 ~ 2021-07-31 |
Mark D Hirsch | 105 Griswold Dr, W Hartford, CT 06119 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith Briggs | 29 Troy St, West Hartford, CT 06119 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Thulan P Vu | 74 Park Road, West Hartford, CT 06119 | Nail Technician | 2020-06-24 ~ 2022-06-30 |
Find all Licenses in zip 06119 |
City | WEST HARTFORD |
Zip Code | 06119 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeremy J May | 607 Whitney Ave # 2, New Haven, CT 06511-2218 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jeremy D Marks | 29 Johnsons Pt Rd, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 1993-12-20 ~ 1996-01-01 |
Jeremy D Howarth | 40 Prospect Ave Apt 1-1g, Norwalk, CT 06850-3741 | Controlled Substance Registration for Practitioner | 2013-10-24 ~ 2015-02-28 |
Jeremy J. Michel | 184 Gravel St Apt 14, Meriden, CT 06450-4660 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jeremy D Asnes Md | 333 Cedar St, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeremy Lansford Dmd | 276 Hazard Ave, Enfield, CT 06078 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jeremy O'connor | 6 Lyon St Apt 3, New Haven, CT 06511-4959 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jeremy M Silver | 360 State St Apt 2104, New Haven, CT 06510-3619 | Controlled Substance Registration for Practitioner | 2012-06-27 ~ 2013-02-28 |
Jeremy Mark Steele | 651 Prospect St Apt 3, New Haven, CT 06511-2003 | Controlled Substance Registration for Practitioner | 2019-07-23 ~ 2021-02-28 |
Jeremy Gordon Burke | 21 Park Dr, Waterford, CT 06385-3426 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JEREMY ALLEN PA-C.
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).