JOHN G RUTTER
Controlled Substance Registration for Practitioner


Address: 200 Intracoastal Pl Apt 306, Tequesta, FL 33469-2314

JOHN G RUTTER (Credential# 1420792) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2017. The license expiration date date is July 26, 2018. The license status is INACTIVE.

Business Overview

JOHN G RUTTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065284. The credential type is controlled substance registration for practitioner. The effective date is May 1, 2017. The expiration date is July 26, 2018. The business address is 200 Intracoastal Pl Apt 306, Tequesta, FL 33469-2314. The current status is inactive.

Basic Information

Licensee Name JOHN G RUTTER
Credential ID 1420792
Credential Number CSP.0065284
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 200 Intracoastal Pl Apt 306
Tequesta
FL 33469-2314
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2017-05-01
Effective Date 2017-05-01
Expiration Date 2018-07-26
Refresh Date 2018-07-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1414941 12.007018 Advanced Practice Registered Nurse 2017-04-25 2017-04-25 - 2018-01-31 INACTIVE
1408287 10.141820 Registered Nurse 2017-04-21 2017-04-21 - 2018-01-31 INACTIVE
1413643 10.141106-TEMP Registered Nurse - Temporary 2017-03-23 2017-03-23 - 2017-07-20 INACTIVE

Office Location

Street Address 200 INTRACOASTAL PL APT 306
City TEQUESTA
State FL
Zip Code 33469-2314

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa P Dodge 158 Village Blvd., Tequesta, FL 33469 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sheila P Landgraff 7 Bayview Terr, Tequesta, FL 33469 Registered Nurse 2020-06-01 ~ 2021-05-31
Margaret M Lapointe 1412 Berkshire Ave, Jupiter, FL 33469 Registered Nurse 2020-01-01 ~ 2020-12-31
John F Moriarty Jr 272 Village Blvd, Tequesta, FL 33469 Pharmacist 2018-02-01 ~ 2020-01-31
Veronica P Whitlock 10289 Se Banyan Way, Tequesta, FL 33469 Interior Designer 2020-01-01 ~ 2020-12-31
James A. Vastarelli 314 Fairway North, Tequesta, FL 33469 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Neil J. Rinehimer 229 Fairway W, Tequesta, FL 33469 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Diane M. Noujaim 12039 Se Crestview Place, Tequesta, FL 33469 Certified Public Accountant Certificate ~
Josephine Elliott 56 Colony Road, Jupiter Inlet Colony, FL 33469 Registered Nurse 2019-06-01 ~ 2020-05-31
Kathleen Koellhoffer 1542 Jupiter Cove Drive, Jupiter, FL 33469 Registered Nurse 2014-11-01 ~ 2015-10-31
Find all Licenses in zip 33469

Competitor

Search similar business entities

City TEQUESTA
Zip Code 33469
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TEQUESTA

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles E. Rutter 85 Retreat Avenue, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John N Utz 197 Norwich-new, Uncasville, CT 06382 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John P Salerno P.o. Box 848, Fairfield, CT 06824-6541 Controlled Substance Registration for Practitioner 2019-12-19 ~ 2021-02-28
John P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John Lum 4-6 Union Ave #20, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John J. Dannon Po Box 607, Canaan, CT 06018-0607 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John M De Figueiredo Po Box 573, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John J Cho 111 E 210th St, Bronx, NY 10467-2401 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN G RUTTER.

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