JOHN F SCARFO MD
Controlled Substance Registration for Practitioner


Address: 31 Lee Drive, Southington, CT 06489-2926

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 31 Lee Drive
City Southington
State CT
Zip Code 06489-2926

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Southington
Zip Code 06489
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Southington

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN F SCARFO MD.

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