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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
542573 | 1.017835 | Physician/Surgeon | 1976-05-25 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 107 NEWTOWN RD STE 2A |
City | DANBURY |
State | CT |
Zip Code | 06810-4151 |
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 |
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 |
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 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
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 |
Please comment or provide details below to improve the information on JEFFREY B MONROE.
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).