JEFFREY C CARLSON
Physical Therapist


Address: Po Box 9058, Avon, CO 81620

JEFFREY C CARLSON (Credential# 692112) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is November 17, 2004. The license expiration date date is November 30, 2005. The license status is INACTIVE.

Business Overview

JEFFREY C CARLSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.006537. The credential type is physical therapist. The effective date is November 17, 2004. The expiration date is November 30, 2005. The business address is Po Box 9058, Avon, CO 81620. The current status is inactive.

Basic Information

Licensee Name JEFFREY C CARLSON
Credential ID 692112
Credential Number 14.006537
Credential Type Physical Therapist
Business Address Po Box 9058
Avon
CO 81620
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1999-11-30
Effective Date 2004-11-17
Expiration Date 2005-11-30
Refresh Date 2009-07-08

Office Location

Street Address PO bOX 9058
City AVON
State CO
Zip Code 81620

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David J Schaut 34 Stone Creek Drive, Avon, CO 81620 Physician/surgeon 1996-09-06 ~ 1998-06-30
James Macleod 730 West Beaver Creek Blvd Unit E, Avon, CO 81620 Home Improvement Salesperson 2018-01-30 ~ 2018-11-30
Can Do Multiple Sclerosis 100 West Beaver Creek Boulevard Suite 200, Avon, CO 81620 Public Charity 2019-12-01 ~ 2020-11-30
Danielle M Lindenmuth 440 Nottingham Road, Avon, CO 81620 Physician/surgeon 2016-06-01 ~ 2017-05-31
Ritz-carlton Club Bachelor Gulch · The Ritz-carlton Club Bachelor Gulch Ritz-carlton Development Co Inc, Avon, CO 81620 Timeshare Registration 2013-11-01 ~ 2013-12-31
Todd L Kramer P O Box 6624, Avon, CO 81620 Architect ~
Leigh Walden-mcgervey P O Box 523, Avon, CO 81620 Licensed Practical Nurse 1981-01-01 ~ 1993-10-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Cortney E Dunlap 2 Yorkshire Ln, Avon, CT 06001-2936 Professional Counselor 2020-09-01 ~ 2021-08-31
Karen J Zwinakis · Zwinakis 14 Morgan Pl, Avon, CT 06001-3921 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Jennifer L Starr 17 Longview Rd, Avon, CT 06001-2935 Dental Hygienist 2020-08-01 ~ 2021-07-31
Mirc Estates LLC 116 Wildwood Dr, Avon, CT 06001-4413 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jared W Kitinoja 39308 Camelot Way, Avon, OH 44011-3658 Emergency Medical Technician 2020-06-18 ~ 2022-03-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Find all Licenses in AVON

Competitor

Search similar business entities

City AVON
Zip Code 81620
License Type Physical Therapist
License Type + County Physical Therapist + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven G Carlson 6 Highwood Rd., Niantic, CT 06357 Physical Therapist 2004-02-24 ~ 2005-03-31
Kathleen F Carlson 88 Tracy St, Thomaston, CT 06787 Physical Therapist 2011-05-01 ~ 2012-04-30
Richard E Carlson 35 Northrup St, Bridgewater, CT 06752 Physical Therapist 2019-12-01 ~ 2020-11-30
Erin L Carlson 35 Grecenko Cir, Southbury, CT 06488-2011 Physical Therapist Assistant 2019-11-01 ~ 2020-10-31
Christine A Manning 50 Carlson Drive, Portland, CT 06480 Physical Therapist 2020-07-01 ~ 2021-06-30
Kimberly N Carlson · Benson 46 Mill Creek Rd, Branford, CT 06405-4546 Physical Therapist Assistant 2019-10-01 ~ 2020-09-30
Linda C Carlson Weiss · Carlson 954 Phoenixville Rd, Chaplin, CT 06235 Massage Therapist 2020-03-01 ~ 2022-02-28
D & E Carlson Inc 12 Carlson Road, Canaan, CT 06018 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Jeffrey S Dow 45 Delia Dr., Waterbury, CT 06705 Physical Therapist 2003-08-14 ~ 2004-09-30
Jeffrey J Johnston P.o. Box 548, Strum, WI 54770 Physical Therapist 1997-04-07 ~ 1998-05-31

Improve Information

Please comment or provide details below to improve the information on JEFFREY C CARLSON.

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