JOHN F DUPONT JR
Controlled Substance Registration for Practitioner


Address: 38 Stevens Ln, Glastonbury, CT 06033-2956

JOHN F DUPONT JR (Credential# 536303) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

JOHN F DUPONT JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045712. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 38 Stevens Ln, Glastonbury, CT 06033-2956. The current status is inactive.

Basic Information

Licensee Name JOHN F DUPONT JR
Credential ID 536303
Credential Number CSP.0045712
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 38 Stevens Ln
Glastonbury
CT 06033-2956
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-06-30
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
700124 2.003887 Dentist 1991-12-09 2013-07-01 - 2014-06-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
John F Dupont Jr 38 Stevens Lane, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 1995-06-22 ~ 1996-02-28

Office Location

Street Address 38 STEVENS LN
City GLASTONBURY
State CT
Zip Code 06033-2956

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caryl Donovan 60 Stevens Ln, Glastonbury, CT 06033-2956 Registered Nurse 2020-07-01 ~ 2021-06-30
Robert F Di Bella 8 Stevens Ln, Glastonbury, CT 06033-2956 Emergency Medical Responder 2009-09-10 ~ 2014-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Segal 46 Salem Court, Glastonbury, CT 06033 Hairdresser/cosmetician ~
Laura Nadeau 3641 Hebron Ave, Glastonbury, CT 06033 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Abigail Lynn Hubbard 55 Brookview Drive, Glastonbury, CT 06033 Emergency Medical Technician ~
Maureen E Booth 36 Hubbard Run Drive, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Wendy B Johnson 1789 Main St, Glastonbury, CT 06033 Architect 2020-08-01 ~ 2021-07-31
Michael D Devanney Pa 28 Evergreen Ln, Glastonbury, CT 06033 Physician Assistant 2020-09-01 ~ 2021-08-31
Sophie C Gomez · Pirog 81 Three Mile Rd, Glastonbury, CT 06033 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jennifer R Briones 90 Deerfield Drive, Glastonbury, CT 06033 Registered Nurse 2020-07-01 ~ 2021-06-30
Munson's Chocolates 135 Glastonbury Blvd, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Yulhun Sung 245 Griswold St Unit A, Glastonbury, CT 06033 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06033

Competitor

Search similar business entities

City GLASTONBURY
Zip Code 06033
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GLASTONBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Linda J Dupont Dvm 1940 Silas Deane Highway, Rocky Hill, CT 06067 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John J. Dannon Po Box 607, Canaan, CT 06018-0607 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 P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John P Salerno P.o. Box 848, Fairfield, CT 06824-6541 Controlled Substance Registration for Practitioner 2019-12-19 ~ 2021-02-28
John Lum 4-6 Union Ave #20, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Delhagen Md Po Box 772, Greenwich, CT 06836 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John N Utz 197 Norwich-new, Uncasville, CT 06382 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN F DUPONT JR.

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