KAITLYNN M JONES
Controlled Substance Registration for Practitioner


Address: 40 Village Cir, Naugatuck, CT 06770-4853

KAITLYNN M JONES (Credential# 1222083) 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

KAITLYNN M JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057158. 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 40 Village Cir, Naugatuck, CT 06770-4853. The current status is active.

Basic Information

Licensee Name KAITLYNN M JONES
Credential ID 1222083
Credential Number CSP.0057158
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 40 Village Cir
Naugatuck
CT 06770-4853
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-05-14
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1208199 23.003087 Physician Assistant 2014-05-09 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 40 VILLAGE CIR
City NAUGATUCK
State CT
Zip Code 06770-4853

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael A Jones 40 Village Cir, Naugatuck, CT 06770-4853 Emergency Medical Technician ~
Maryann Messinger 40 Village Cir, Naugatuck, CT 06770-4853 Hairdresser/cosmetician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lori F Arens 100 Village Cir, Naugatuck, CT 06770-4853 Licensed Clinical Social Worker 2020-01-01 ~ 2020-12-31
Krystal K Angidette 68 Village Cir, Naugatuck, CT 06770-4853 Pharmacy Technician 2008-04-16 ~ 2009-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NAUGATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nancy G Jones Bryant · Jones Yale Univ Sch Med, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1995-12-05 ~ 1997-02-28
Amy K Jones 199 River Rd, Shelton, CT 06484-4400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patrice Jones Pa 21 Greenwood Dr, Southington, CT 06489-4040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel Jones II 543 W 141st St, New York, NY 10031-7026 Controlled Substance Registration for Practitioner 2019-04-08 ~ 2021-02-28
Dylan Jones 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Evan W Jones 475 Main St Apt 4l, New York, NY 10044-0087 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tracy L Jones 1 Peaceful Pl, Shelton, CT 06484-3418 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul M Jones Md 618 Bartholomew Rd, Middletown, CT 06457-5610 Controlled Substance Registration for Practitioner 2008-01-02 ~ 2009-02-28
David C Jones Md 41 Alpine Dr, Jericho, VT 05465-2071 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Keisha A Jones 78 Olive St #530, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-03-02 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on KAITLYNN M JONES.

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