JOHN F SCARFO MD (Credential# 524732) 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.
JOHN F SCARFO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045098. 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 31 Lee Drive, Southington, CT 06489-2926. The current status is active.
Licensee Name | JOHN F SCARFO MD |
Credential ID | 524732 |
Credential Number | CSP.0045098 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
31 Lee Drive Southington CT 06489-2926 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-02-06 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
545299 | 1.025015 | Physician/Surgeon | 1983-10-19 | 2019-12-01 - 2020-11-30 | ACTIVE |
148311 | CSP.0011872 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2008-03-01 - 2009-02-28 | INACTIVE |
Street Address | 31 Lee Drive |
City | Southington |
State | CT |
Zip Code | 06489-2926 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth S Doty | 77 Lee Dr, Southington, CT 06489-2926 | Advanced Practice Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Mark T Bugnacki | 107 Lee Dr, Southington, CT 06489-2926 | Professional Counselor | 2019-09-01 ~ 2020-08-31 |
Eric S Valentine | 107 Lee Drive, Southington, CT 06489-2926 | Emergency Medical Technician | ~ 1999-10-01 |
Marie-anne Denayer Md | 31 Lee Dr, Southington, CT 06489-2926 | Physician/surgeon | 2016-01-01 ~ 2016-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sarah M Moon | 321 Pilgrim Lane, Southington, CT 06489 | Esthetician | ~ |
Joanna Milewski | 23 Stacy Cate Drive, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Richard M Testa | 81 Winter Park Road, Southington, CT 06489 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Valley Roofing LLC | 88 Ladyslipper Lane, Southington, CT 06489 | Home Improvement Contractor | ~ |
Dunkin Donuts · New England Donuts LLC | 856 Queen St, Southington, CT 06489 | Bakery | 2020-07-01 ~ 2021-06-30 |
Elizabeth E Pizzuto | 45 Water Street, Southington, CT 06489 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Nicholas C Ingel | 515 West Street, Southington, CT 06489 | Heating, Piping & Cooling Limited Journeyperson | 2020-06-23 ~ 2021-08-31 |
Tyrone J Correa | 84 Minthal Drive, Southington, CT 06489 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Marilyn F Coppola | 114 Spring Hill Rd, Southington, CT 06489 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Christine M Liebler | 30 Sultana Terrace, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06489 |
City | Southington |
Zip Code | 06489 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Southington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
Please comment or provide details below to improve the information on JOHN F SCARFO 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).