KIPP E VAN METER (Credential# 537909) 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.
KIPP E VAN METER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045967. 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 4 Colby Court, West Simsbury, CT 06092-2639. The current status is active.
Licensee Name | KIPP E VAN METER |
Credential ID | 537909 |
Credential Number | CSP.0045967 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
4 Colby Court West Simsbury CT 06092-2639 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-07-31 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1295686 | 1.054570 | Physician/Surgeon | 2015-08-27 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 4 COLBY COURT |
City | WEST SIMSBURY |
State | CT |
Zip Code | 06092-2639 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eunjee Lee | 3 Colby Ct, West Simsbury, CT 06092-2639 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Christopher R Panetta | 6 Colby Ct, West Simsbury, CT 06092-2639 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard E Schoenhardt | 7 Pasture Ln, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Agnes M Walsh | 202 Farms Village Road, West Simsbury, CT 06092 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Theodore C Hsu | 22 Fox Den Road, West Simsbury, CT 06092 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Keith R Epstein | 34 Fox Den Rd, Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Laura L Nelson | 109 Hedgehog Lane, West Simsbury, CT 06092 | Nursing Home Administrator | 2020-09-01 ~ 2022-08-31 |
Kathryn P Rothstein | 7 Sachems Trail, West Simsbury, CT 06092 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Timothy M Parker | 14 Cedar Hill Rd, West Simsbury, CT 06092 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Teresa Pfau St Denis | 55 Wildwood Rd, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Jennifer R Martocchio | 6 Counrty Club Drive, West Simsbury, CT 06092 | Real Estate Salesperson | ~ |
Felipe R Segura | 370c West Mountain Road, West Simsbury, CT 06092 | Real Estate Salesperson | 2020-06-10 ~ 2021-05-31 |
Find all Licenses in zip 06092 |
City | WEST SIMSBURY |
Zip Code | 06092 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jungsik Yoo | 555 Kipp St, Teaneck, NJ 07666-1649 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jeffrey J Meter Md | 67 Chase Hollow Lane, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rochelle Van Meter | 263 Farmington Avenue, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan C Kipp · Susan C Kipp Construction | 35 Yarmouth Rd, Rowayton, CT 06853 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Ja Meter Service | Po Box 860014, Ridgewood, NY 11385-0014 | Dealer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Kipp Foundation | 135 Main St Ste 1700, San Francisco, CA 94105-1850 | Public Charity | 2019-07-30 ~ 2020-05-31 |
Somers Meter Service Inc · Barry Bohen | 104 Sand Creek Rd, Albany, NY 12205 | Dealer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Meter and Tank Equipment Co Inc | 54 Alna Lane, E Hartford, CT 06108 | Dealer of Weighing & Measuring Devices | 1996-01-01 ~ 1996-12-31 |
North American Meter Co | Po Box 788, Port Chester, NY 10573-0788 | Dealer of Weighing & Measuring Devices | 2015-02-17 ~ 2015-12-31 |
Kipp New York Inc. | 625 W. 133rd Street, 3rd Floor, New York, NY 10027 | Public Charity | 2006-12-21 ~ 2007-05-31 |
Please comment or provide details below to improve the information on KIPP E VAN METER.
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).