DOUGLAS J DAVIS
Controlled Substance Registration for Practitioner


Address: 30 Kneeland Rd, New Haven, CT 06512-5005

DOUGLAS J DAVIS (Credential# 501141) 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.

Business Overview

DOUGLAS J DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043419. 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 30 Kneeland Rd, New Haven, CT 06512-5005. The current status is inactive.

Basic Information

Licensee Name DOUGLAS J DAVIS
Credential ID 501141
Credential Number CSP.0043419
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 30 Kneeland Rd
New Haven
CT 06512-5005
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-08-25
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1217774 1.053108 Physician/Surgeon 2014-06-03 2014-08-01 - 2015-07-31 INACTIVE

Office Location

Street Address 30 KNEELAND RD
City NEW HAVEN
State CT
Zip Code 06512-5005

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nataliya V Uboha 30 Kneeland Rd, New Haven, CT 06512-5005 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michele Lockwood 20 Kneeland Rd, New Haven, CT 06512-5005 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
W Bradley Davis Dvm Davis Companion Animal Hospital, Woodbury, CT 06798 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ben Shneider Md 64 Davis Dr, Guilford, CT 06437 Controlled Substance Registration for Practitioner 1997-03-04 ~ 1998-02-28
Kyle Douglas 42 Ellington St, Longmeadow, MA 01106-1430 Controlled Substance Registration for Practitioner 2019-05-21 ~ 2021-02-28
Cheyenne Douglas 25 West Rd, Canton, CT 06019-3739 Controlled Substance Registration for Practitioner 2017-08-09 ~ 2019-02-28
Sean H Bell 64 Douglas Rd, New Canaan, CT 06840-6210 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Douglas N Macgregor Md 50 Union St, Ellsworth, ME 04605-1534 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2015-07-10
Kareem Douglas 740 East St Fl 2, New Britain, CT 06051-2151 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Douglas R Gallo 1 Broad St, Stamford, CT 06901-2331 Controlled Substance Registration for Practitioner 2019-02-14 ~ 2019-02-28
Douglas M Kahn Md 33 Germantown Rd, Danbury, CT 06810-5038 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sujana Sunkara 28 Douglas Ave, Stamford, CT 06906-1306 Controlled Substance Registration for Practitioner 2019-07-25 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DOUGLAS J DAVIS.

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