ANNE M MCDERMOTT (Credential# 515158) 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.
ANNE M MCDERMOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044638. 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 27 Topstone Rd, Ridgefield, CT 06877-3410. The current status is active.
Licensee Name | ANNE M MCDERMOTT |
Credential ID | 515158 |
Credential Number | CSP.0044638 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
27 Topstone Rd Ridgefield CT 06877-3410 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-09-24 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-20 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
694834 | 16.000326 | Licensed Nurse Midwife | 2008-09-16 | 2019-10-01 - 2020-09-30 | ACTIVE |
585822 | 10.081820 | Registered Nurse | 2007-06-01 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 27 TOPSTONE RD |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-3410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Revital Amilov | 65 Topstone Rd, Ridgefield, CT 06877-3410 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Kathleen W Gaisser | 63 Topstone Rd, Ridgefield, CT 06877-3410 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Grace Donofrio | 41 Topstone Rd, Ridgefield, CT 06877-3410 | Professional Counselor | 2019-08-01 ~ 2020-07-31 |
Leonid Baltsevych | 23 Topstone Rd, Ridgefield, CT 06877-3410 | Real Estate Salesperson | ~ |
Mcinerney Building & Remodeling LLC | 41 Topstone Rd, Ridgefield, CT 06877-3410 | Home Improvement Contractor | 2018-04-05 ~ 2018-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Harneet D Mcdermott | 49 W Main St, Avon, CT 06001-4219 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Catherine A Mcdermott | 4 W Alicen Ct, Phoenix, AZ 85021-2489 | Controlled Substance Registration for Practitioner | 2018-05-31 ~ 2018-05-31 |
Edward J Mcdermott | 25 Church St, Groton, CT 06340-3638 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anne Marie E Arvidson | 1823 Queen Anne Ave N Ste 102, Seattle, WA 98109-2877 | Controlled Substance Registration for Practitioner | 2013-02-27 ~ 2015-02-28 |
Johanna T Mcdermott | 59 Deer Meadow Ln, Woodstock, CT 06281-1537 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer B Mcdermott Pa | 116 Morgan St Apt 343a, Stamford, CT 06905-5452 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Colleen Mcdermott | 82 Mallard Drive, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Mcdermott Md | 54 Main Street, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Debra A Mcdermott | 26 Woodland Street, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dermot Mcdermott Pa · C/o Janice Judd | 47 Andrews Ave, Milford, CT 06460-5815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ANNE M MCDERMOTT.
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).