NICHOLAS A JANSSON
Controlled Substance Registration for Practitioner


Address: 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001

NICHOLAS A JANSSON (Credential# 944962) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 14, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

NICHOLAS A JANSSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048224. The credential type is controlled substance registration for practitioner. The effective date is March 14, 2013. The expiration date is February 28, 2015. The business address is 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001. The current status is inactive.

Basic Information

Licensee Name NICHOLAS A JANSSON
Credential ID 944962
Credential Number CSP.0048224
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 263 Farmington Ave # Mc1234
Farmington
CT 06030-0001
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-08-31
Effective Date 2013-03-14
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Office Location

Street Address 263 FARMINGTON AVE # MC1234
City FARMINGTON
State CT
Zip Code 06030-0001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert Stewart 263 Farmington Ave # Mc1234, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2013-03-11 ~ 2015-02-28
Nicolas Kissell 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-04-10 ~ 2015-02-28
Patrick Cahill 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-15 ~ 2015-02-28
Runjhun Misra 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-06 ~ 2015-02-28
Jennifer-kris Hao 263 Farmington Ave # Mc1234, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wendy A Miller Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jason J Ziegler 2 Courthouse Square, Farmington, CT 06030-0001 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Bryden T Considine L2104 of Medicine Rm, Farmington, CT 06030-0001 Resident Physician 2017-07-03 ~ 2021-06-30
Dillon Paulo 4260 Cordoba Ct, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2024-06-30
Erica Shen Nofziger 263 Farmington Ave, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2027-06-30
Omar Ibrahim 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jillian L Fortier Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 Physician/surgeon 2020-05-01 ~ 2021-04-30
Douglas Zelisko 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 Physician/surgeon 2020-04-23 ~ 2021-01-31
Ruchir D Trivedi 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Rawan J.j. Sarsour 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 Provisional Faculty Dentist 2020-04-21 ~ 2021-04-30
Find all Licenses in zip 06030-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicholas T Catanuto Md Po Box 518, Niantic, CT 06357-0518 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nicholas J. Weisman 45 Nash St Apt 1, New Haven, CT 06511-2617 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Nicholas J Totalo Jr 101 Elizabeth St., Derby, CT 06418 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Nicholas R Salerno Md 26 Denison Ave, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nicholas Panaro 664 Stoneleigh Ave, Carmel, NY 10512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas A Schwartz Md 232 E 13th St #2a, New York, NY 10003 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Nicholas M Lodato Md 5 Perryridge Rd, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Nicholas Pipito 589 Stafford Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nicholas R Campbell 181 Porter Rd, Hebron, CT 06248-1224 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas R Klock 303 Irving Dr, Wilmington, DE 19802-1215 Controlled Substance Registration for Practitioner 2020-04-16 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NICHOLAS A JANSSON.

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