JEFFREY B MONROE
Controlled Substance Registration for Practitioner


Address: 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151

JEFFREY B MONROE (Credential# 149193) 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

JEFFREY B MONROE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0000494. 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 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151. The current status is active.

Basic Information

Licensee Name JEFFREY B MONROE
Credential ID 149193
Credential Number CSP.0000494
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 107 Newtown Rd Ste 2a
Danbury
CT 06810-4151
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-06-18

Other licenses

ID Credential Code Credential Type Issue Term Status
542573 1.017835 Physician/Surgeon 1976-05-25 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 107 NEWTOWN RD STE 2A
City DANBURY
State CT
Zip Code 06810-4151

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jay Klarsfeld 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James S Batti Md 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Lipton Md 107 Newtown Rd Ste 2a, Danbury, CT 06810 Physician/surgeon 2019-10-01 ~ 2020-09-30
Anthony F Fama 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151 Physician/surgeon 2016-07-01 ~ 2017-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stacey Lauren June 107 Newtown Rd Ste 2c, Danbury, CT 06810-4151 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anthony Camillo 107 Newtown Rd Ste 1a, Danbury, CT 06810-4151 Dental Anesthesia/conscious Sedation Permit 2020-06-01 ~ 2021-05-31
Claire M Bailey Md · Center for Pediatric Medicine 107 Newtown Rd Ste 1d, Danbury, CT 06810-4151 Physician/surgeon 2020-03-01 ~ 2021-02-28
Yogen A Dave 107 Newtown Rd Ste 1b, Danbury, CT 06810-4151 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeffrey R Loomis · Monroe Police Dept / Town of Monroe 7 Fan Hill Rd, Monroe, CT 06468-1847 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Arnold J Zuckman Dpm 500 Monroe Tpk, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Judith Major 401 Monroe Turnpike, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marilyn P Smith Md 401 Monroe Tpke, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donald S Fulton Od 471 Monroe Turnpike, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph A Gomez Dmd 575 Monroe Tpke, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Juan M Hernandez-trujil Md 450 Monroe Tpke, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Martin F Burg Dvm Monroe Animal Hospital, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Basak-smith Monroe Town & Country Vet Hospital, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-05-09 ~ 2021-02-28
Jeffrey Factor Jeffrey M. Factor, Md, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JEFFREY B MONROE.

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