JACOBA NASSAR (Credential# 532425) 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.
JACOBA NASSAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045499. 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 60 Lovely St, Canton, CT 06019-2630. The current status is active.
Licensee Name | JACOBA NASSAR |
Credential ID | 532425 |
Credential Number | CSP.0045499 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
60 Lovely St Canton CT 06019-2630 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-05-11 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-27 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jacoba Nassar | Roaring Brook Veterinary Hospital, Canton, CT 06019 | Veterinarian | 2020-04-01 ~ 2021-03-31 |
Street Address | 60 LOVELY ST |
City | CANTON |
State | CT |
Zip Code | 06019-2630 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Roaring Brook Kennels | 60 Lovely St, Canton, CT 06019-2630 | Training Facility | 2019-01-01 ~ 2020-12-31 |
Peter D Berk Dvm | 60 Lovely St, Canton, CT 06019 | Veterinarian | 2019-11-01 ~ 2020-10-31 |
Candace A Hersey-benner | 60 Lovely St, Canton, CT 06019-2630 | Controlled Substance Registration for Practitioner | 2017-05-09 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barry J Wolmetz | 14 Lovely St, Canton, CT 06019-2630 | Emergency Medical Technician | 2019-10-01 ~ 2022-09-30 |
Guy Ciccarillo | 64 Lovely St, Canton, CT 06019-2630 | Home Improvement Contractor | 2017-07-03 ~ 2017-11-30 |
Leslie A Koupal | 78 Lovely St, Canton, CT 06019-2630 | Real Estate Salesperson | 2008-08-12 ~ 2009-05-31 |
Adrienne L Wolmetz | 14 Lovely St, Canton, CT 06019-2630 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie E Dunford | 483 Dowd Ave., Canton, CT 06019 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Christine M Jencik | 71 Cherrybrook Road, Canton, CT 06019 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Marie B Valley | P.o. Box 284, Canton, CT 06019 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Stephen S Burgess | 275 Barbourtown Rd, Canton, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Lenore Quintal-bean | 26 North St, Collinsville, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Aubrey J Hoyt | 82 Lovely Street, Canton, CT 06019 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Julie Reed | 41 Wickhams Fancy, Collinsville, CT 06019 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sylvia Dibiasi | 93 Cherry Brook Road, Canton, CT 06019 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Nora Baumgart | 60 Cherry Brook Rd, Canton, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Donald Tarinelli | 4 Center St, Collinsville, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06019 |
City | CANTON |
Zip Code | 06019 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Hina Abid | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 | |
Ron Gaeta Dvm | Po Box 599, Brookfield, CT 06804 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JACOBA NASSAR.
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).