THOMAS E KNOX (Credential# 1056815) 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.
THOMAS E KNOX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052151. 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 80 Grove St, Ridgefield, CT 06877-4104. The current status is active.
Licensee Name | THOMAS E KNOX |
Credential ID | 1056815 |
Credential Number | CSP.0052151 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
80 Grove St Ridgefield CT 06877-4104 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-03-23 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549901 | 1.032285 | Physician/Surgeon | 1992-05-22 | 2020-01-01 - 2020-12-31 | ACTIVE |
160211 | CSP.0020343 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2005-03-01 | 2007-03-01 - 2008-02-29 | INACTIVE |
Street Address | 80 GROVE ST |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-4104 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry S Gross | 80 Grove St, Ridgefield, CT 06877-4104 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Norman Gross Dpm | 80 Grove St, Ridgefield, CT 06877-4104 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Lisa D Jagodzinski | 80 Grove St, Ridgefield, CT 06877-4104 | Hairdresser/cosmetician | 2016-11-01 ~ 2018-10-31 |
Timothy O Rowe | 80 Grove St, Ridgefield, CT 06877-4104 | Physician/surgeon | 2016-03-01 ~ 2017-02-28 |
Rita De Bruyne | 80 Grove St, Ridgefield, CT 06877-4104 | Professional Counselor | 2014-03-01 ~ 2015-02-28 |
Andrew Lecher Inc | 80 Grove St, Ridgefield, CT 06877 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Lecher Inc | 80 Grove St, Ridgefield, CT 06877 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
Mallard Crossing Inc | 80 Grove St, Ridgefield, CT 06877 | New Home Construction Contractor | 2001-10-22 ~ 2003-09-30 |
Harold E Healy · Carl H Lecher | 80 Grove St, Ridgefield, CT 06877 | Real Estate Salesperson | 1999-06-01 ~ 2000-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas I. Knox Jr | 290 Collins St, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christine A Bachand | 16 Knox St, Palmer, MA 01069 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gregory A Bauman | 34 Knox Ter Apt 1d, Wayne, NJ 07470-2373 | Controlled Substance Registration for Practitioner | 2011-06-29 ~ 2013-02-28 |
Mohamad N Zanbrakji | 59 Knox Rd, Stamford, CT 06907 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daniel B Knox | 5 Perryridge Rd, Greenwich, CT 06830-4608 | Controlled Substance Registration for Practitioner | 2011-03-07 ~ 2013-02-28 |
Nigel Knox | 120 N Broadway Apt 17c, Tarrytown, NY 10591-3205 | Controlled Substance Registration for Practitioner | 2014-07-31 ~ 2015-02-28 |
Suzanne A Knox | 12 Chapel Pl, Danbury, CT 06810-6699 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sheryl A Knox | 65 Noah Lane, Tolland, CT 06084 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Florence A Knox | F S Dubois Center, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jacob Knox Quinton | 1050 State St # 421, New Haven, CT 06511-2720 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on THOMAS E KNOX.
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).