JONATHAN N DZINGLE
Controlled Substance Registration for Practitioner


Address: 11 Talcott Forest Rd Apt B, Farmington, CT 06032-3575

JONATHAN N DZINGLE (Credential# 1234911) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JONATHAN N DZINGLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058127. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 11 Talcott Forest Rd Apt B, Farmington, CT 06032-3575. The current status is lapsed.

Basic Information

Licensee Name JONATHAN N DZINGLE
Credential ID 1234911
Credential Number CSP.0058127
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 11 Talcott Forest Rd Apt B
Farmington
CT 06032-3575
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-22
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Office Location

Street Address 11 TALCOTT FOREST RD APT B
City FARMINGTON
State CT
Zip Code 06032-3575

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Pierluigi Balice 12 Talcott Forest Rd Apt H, Farmington, CT 06032-3575 Controlled Substance Registration for Practitioner 2015-08-11 ~ 2017-02-28
Brad Dressler 12 Talcott Forest Rd Apt J, Farmington, CT 06032-3575 Controlled Substance Registration for Practitioner 2015-06-30 ~ 2017-02-28
Chinedu A.e Igwe 12 Talcott Forest Rd Apt F, Farmington, CT 06032-3575 Physician/surgeon 2014-04-01 ~ 2015-03-31
Suhn Kim 12 Talcott Forest Rd Apt I, Farmington, CT 06032-3575 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Michelle Dube 12 Talcott Forest Rd Apt J, Farmington, CT 06032-3575 Controlled Substance Registration for Practitioner 2015-06-30 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06032
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
Jonathan T Orr 37 Ridge Rd, Danbury, CT 06810-6362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan P Shepherd 219 Elm St, Swissvale, PA 15218-1517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
Jonathan Wilmot 23 Brinley Way, Newington, CT 06111-1149 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan A Cosin 183 N. Mountain Rd., New Britain, CT 06053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Alexander 111 Osborne St Ste 131, Danbury, CT 06810-6019 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Reidel Md 375 Willard Ave, Newington, CT 06111-2300 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Rie Md 33 Davis Ave, White Plains, NY 10605 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jonathan R Genzen Md 999 Townsend Ave, New Haven, CT 06512 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN N DZINGLE.

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