JASON DAVIS (Credential# 891978) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 2, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.
JASON DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046363. The credential type is controlled substance registration for practitioner. The effective date is September 2, 2009. The expiration date is February 28, 2011. The business address is 24 Hospital Ave, Danbury, CT 06810. The current status is inactive.
Licensee Name | JASON DAVIS |
Credential ID | 891978 |
Credential Number | CSP.0046363 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
24 Hospital Ave Danbury CT 06810 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-09-02 |
Effective Date | 2009-09-02 |
Expiration Date | 2011-02-28 |
Refresh Date | 2013-03-07 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Davis | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2015-08-28 ~ 2017-08-27 |
Jason Davis | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2003-04-03 ~ 2005-04-02 |
Jason Davis | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2014-08-01 ~ 2016-07-31 |
Jason Davis · Javis Construction | 937 S Anson Rd, Stanfordville, NY 12581-5919 | Home Improvement Contractor | 2010-09-01 ~ 2011-11-30 |
Street Address | 24 HOSPITAL AVE |
City | DANBURY |
State | CT |
Zip Code | 06810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren Drake | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Patra Childress | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Karri Hester | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Mary Winslow | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Minha Kim | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2018-06-21 ~ 2025-06-30 |
Arash Rahimi-ardabily | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2019-06-20 ~ 2025-06-30 |
Krist Aploks | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2019-06-20 ~ 2025-06-30 |
Cynthia Mckinney | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Amanda Ferraro | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Anya Laibangyang | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Davis Md | 183 Cherry St, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason O Davis | 4552 Kings Hwy, Brooklyn, NY 11234-2028 | Controlled Substance Registration for Practitioner | 2017-10-16 ~ 2019-02-28 |
W Bradley Davis Dvm | Davis Companion Animal Hospital, Woodbury, CT 06798 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason G. Lai | Anesthesiology, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason M Hammond | 1 3rd Ave, Mineola, NY 11501 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ben Shneider Md | 64 Davis Dr, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 1997-03-04 ~ 1998-02-28 |
Jason Samii | 64 Robbins St, Waterbury, CT 06721 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Jason A Megens Dmd | 21 Temple St #302, Hartford, CT 06103 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jason M Luszcz Pa-c | 86 White Oak Rd, Springfield, MA 01128-1037 | Controlled Substance Registration for Practitioner | 2011-08-23 ~ 2013-02-28 |
Jason S Chang Md | 40 Temple St Ste 6c, New Haven, CT 06510-2715 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on JASON DAVIS.
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).