DEANNA JC ZIMKUS
Controlled Substance Registration for Practitioner


Address: 114 Blossom Way, Southington, CT 06489-1879

DEANNA JC ZIMKUS (Credential# 895844) 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.

Business Overview

DEANNA JC ZIMKUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046722. 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 114 Blossom Way, Southington, CT 06489-1879. The current status is active.

Basic Information

Licensee Name DEANNA JC ZIMKUS
Credential ID 895844
Credential Number CSP.0046722
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 114 Blossom Way
Southington
CT 06489-1879
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-09-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
892762 23.002301 Physician Assistant 2009-08-27 2019-12-01 - 2020-11-30 ACTIVE
845779 70.006046 Emergency Medical Technician 2005-06-09 2011-04-02 - 2011-03-31 INACTIVE

Office Location

Street Address 114 BLOSSOM WAY
City SOUTHINGTON
State CT
Zip Code 06489-1879

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy E. Pascariello 34 Blossom Way, Southington, CT 06489-1879 Radiographer 2020-07-01 ~ 2021-06-30
Helen Judy M. Aban Leonard 60 Blossom Way, Southington, CT 06489-1879 Physical Therapist 2020-05-01 ~ 2021-04-30
Carson R Stifel 80 Blossom Way, Southington, CT 06489-1879 Emergency Medical Technician ~
Amado Y Leonardo 60 Blossom Way, Southington, CT 06489-1879 Physical Therapist 2020-03-01 ~ 2021-02-28
Andrea Pascariello 34 Blossom Way, Southington, CT 06489-1879 Speech and Language Pathologist 2020-06-24 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarah M Moon 321 Pilgrim Lane, Southington, CT 06489 Esthetician ~
Joanna Milewski 23 Stacy Cate Drive, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Richard M Testa 81 Winter Park Road, Southington, CT 06489 Massage Therapist 2020-08-01 ~ 2022-07-31
Valley Roofing LLC 88 Ladyslipper Lane, Southington, CT 06489 Home Improvement Contractor ~
Dunkin Donuts · New England Donuts LLC 856 Queen St, Southington, CT 06489 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth E Pizzuto 45 Water Street, Southington, CT 06489 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Nicholas C Ingel 515 West Street, Southington, CT 06489 Heating, Piping & Cooling Limited Journeyperson 2020-06-23 ~ 2021-08-31
Tyrone J Correa 84 Minthal Drive, Southington, CT 06489 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Marilyn F Coppola 114 Spring Hill Rd, Southington, CT 06489 Registered Nurse 2020-08-01 ~ 2021-07-31
Christine M Liebler 30 Sultana Terrace, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06489

Competitor

Search similar business entities

City SOUTHINGTON
Zip Code 06489
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SOUTHINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Deanna M Delprete Do 761 Main Ave, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deanna L Michaud 378 Jerome Ave, Burlington, CT 06013 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deanna L Burtchell Aprn 138 Sunnyside N, Queensbury, NY 12804-7708 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Deanna Marie Kulacz 16 Charlotte Pl, Hartsdale, NY 10530-2602 Controlled Substance Registration for Practitioner 2019-08-12 ~ 2021-02-28
Deanna M Cherrone Md 41 N Main St Ste 207, West Hartford, CT 06107-1929 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deanna P Harris 2800 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Deanna L Wolff 5 Quarry Rock Rd, Redding, CT 06896-2720 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deanna Beth Tocco 15 Boynton St Apt 1, Boston, MA 02130-3253 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deanna Williams Aprn 2171 Madison Ave, New York, NY 10037 Controlled Substance Registration for Practitioner 2011-03-19 ~ 2013-02-28
Deanna M Ballard 95 Locust Ave- Praxair Cancer Center, Danbury, CT 06810-8205 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DEANNA JC ZIMKUS.

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