JOHANNA T MCDERMOTT
Controlled Substance Registration for Practitioner


Address: 59 Deer Meadow Ln, Woodstock, CT 06281-1537

JOHANNA T MCDERMOTT (Credential# 1233711) 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

JOHANNA T MCDERMOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058028. 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 59 Deer Meadow Ln, Woodstock, CT 06281-1537. The current status is active.

Basic Information

Licensee Name JOHANNA T MCDERMOTT
Credential ID 1233711
Credential Number CSP.0058028
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 59 Deer Meadow Ln
Woodstock
CT 06281-1537
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-07-10
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
990979 10.100543 Registered Nurse 2011-07-01 2019-08-01 - 2020-07-31 ACTIVE IN RENEWAL
1195300 12.005643 Advanced Practice Registered Nurse 2013-12-12 2019-08-01 - 2020-07-31 ACTIVE IN RENEWAL
991875 10.099033-TEMP Registered Nurse - Temporary 2011-04-04 2011-04-04 - 2011-08-02 INACTIVE

Office Location

Street Address 59 DEER MEADOW LN
City WOODSTOCK
State CT
Zip Code 06281-1537

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christopher P Tolentino 33 Deer Meadow Ln, Woodstock, CT 06281-1537 Professional Engineer 2020-02-01 ~ 2021-01-31
John K Jensen 21 Deer Meadow Ln, Woodstock, CT 06281-1537 Massage Therapist 2012-11-01 ~ 2014-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Johanna V Mailloux Md 282 Washington St 4h, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Edward J Mcdermott 25 Church St, Groton, CT 06340-3638 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anne M Mcdermott 27 Topstone Rd, Ridgefield, CT 06877-3410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine A Mcdermott 4 W Alicen Ct, Phoenix, AZ 85021-2489 Controlled Substance Registration for Practitioner 2018-05-31 ~ 2018-05-31
Harneet D Mcdermott 49 W Main St, Avon, CT 06001-4219 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Johanna M Chang 1890 16th Ave, San Francisco, CA 94122-4540 Controlled Substance Registration for Practitioner 2019-08-15 ~ 2021-02-28
Johanna G Palmadottir Md 336 Tunxis Rd, West Hartford, CT 06107-3100 Controlled Substance Registration for Practitioner 2013-03-12 ~ 2015-02-28
Janet M Johanna Aprn 26 Highland Ave, Eastchester, NY 10709-1906 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Johanna B Cahill Pa 265 Main St, South Glastonbury, CT 06073 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer B Mcdermott Pa 116 Morgan St Apt 343a, Stamford, CT 06905-5452 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on JOHANNA T MCDERMOTT.

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