JACOB KNOX QUINTON
Controlled Substance Registration for Practitioner


Address: 1050 State St # 421, New Haven, CT 06511-2720

JACOB KNOX QUINTON (Credential# 1360552) 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 INACTIVE.

Business Overview

JACOB KNOX QUINTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063138. 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 1050 State St # 421, New Haven, CT 06511-2720. The current status is inactive.

Basic Information

Licensee Name JACOB KNOX QUINTON
Credential ID 1360552
Credential Number CSP.0063138
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1050 State St # 421
New Haven
CT 06511-2720
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2016-06-28
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1492005 1.059740-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 1050 STATE ST # 421
City NEW HAVEN
State CT
Zip Code 06511-2720

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milea Virojanapa 1050 State St Apt 245, New Haven, CT 06511-2720 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Andres Oswaldo Razo Vazquez 1050 State St Apt 501, New Haven, CT 06511-2720 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephanie J Burchell 1050 State St Apt 343, New Haven, CT 06511-2720 Marital and Family Therapist 2017-06-01 ~ 2018-05-31

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
Daniel B Knox 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2011-03-07 ~ 2013-02-28
Mohamad N Zanbrakji 59 Knox Rd, Stamford, CT 06907 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas E Knox 80 Grove St, Ridgefield, CT 06877-4104 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
Suzanne A Knox 12 Chapel Pl, Danbury, CT 06810-6699 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
Thomas I. Knox Jr 290 Collins St, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nigel Knox 120 N Broadway Apt 17c, Tarrytown, NY 10591-3205 Controlled Substance Registration for Practitioner 2014-07-31 ~ 2015-02-28
Florence A Knox F S Dubois Center, Stamford, CT 06901 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

Improve Information

Please comment or provide details below to improve the information on JACOB KNOX QUINTON.

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