VAN R JACKSON
Controlled Substance Registration for Practitioner


Address: 1450 Chapel St, New Haven, CT 06511-4405

VAN R JACKSON (Credential# 1167392) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is INACTIVE.

Business Overview

VAN R JACKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054821. The credential type is controlled substance registration for practitioner. The business address is 1450 Chapel St, New Haven, CT 06511-4405. The current status is inactive.

Basic Information

Licensee Name VAN R JACKSON
Credential ID 1167392
Credential Number CSP.0054821
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1450 Chapel St
New Haven
CT 06511-4405
Business Type INDIVIDUAL
Status INACTIVE
Refresh Date 2014-07-24

Office Location

Street Address 1450 CHAPEL ST
City NEW HAVEN
State CT
Zip Code 06511-4405

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ernest D Moritz 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Brandon Weimer 1450 Chapel St, New Haven, CT 06515 Physician/surgeon 2020-05-01 ~ 2021-04-30
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Indu Varghese 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-03-01 ~ 2021-02-28
Ellen C Rubin Aprn 1450 Chapel St, New Haven, CT 06511 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Gwendeline Demers Pa 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas S Rank Aprn 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Alan F Ruskis 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Dunlop 1450 Chapel St, New Haven, CT 06519-1106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orthocare Medical Equipment LLC 1450 Chapel St Ste Sg15-17, New Haven, CT 06511-4405 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Ahana Roy 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Smilow Cancer Hospital 1450 Chapel St Ste A, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2015-03-01 ~ 2017-02-28
Nino Balanchivadze Yale New Haven Hospital St Raphaels Campus, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Paul G Elazoury 1450 Chapel St # M136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-03-19 ~ 2011-02-28
Shiqian Shen 1450 Chapel St Main 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-10-20 ~ 2011-02-28
Abraham A Harari 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Kimo Bachiashvili 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Matthew K Alleman 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
Luis B Suarez 1450 Chapel St # 136, New Haven, CT 06511-4405 Physician/surgeon 2015-11-18 ~ 2016-11-30
Find all Licenses in zip 06511-4405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Debra L Brand Md Po Box 9212, Jackson, WY 83002-9212 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jill C Rubinstein 26 Jackson Rd, Hamden, CT 06517-1610 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Michael O'brien 4 Jackson St, Beacon, NY 12508-3453 Controlled Substance Registration for Practitioner 2020-06-22 ~ 2021-02-28
Brendan Jackson 64 Robbins St, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Ji Hong Ahn 34 Jackson Ave, West Hartford, CT 06110-1013 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
Jennifer S Jackson 100 Temple St Apt 201, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Kimberly K Lett 141 Edenwood Dr, Jackson, TN 38301-3826 Controlled Substance Registration for Practitioner 2012-05-08 ~ 2013-02-28
Dowin H Boatright 105 Jackson Rd, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hannah B Jackson 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Danwen Yang 147 Jackson St, Ansonia, CT 06401-1135 Controlled Substance Registration for Practitioner 2019-04-26 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on VAN R JACKSON.

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