JOHN D SHANLEY MD (Credential# 149470) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 12, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
JOHN D SHANLEY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0011492. The credential type is controlled substance registration for practitioner. The effective date is April 12, 2015. The expiration date is February 28, 2017. The business address is 18 Deerfield Trce, Burlington, CT 06013-1514. The current status is inactive.
Licensee Name | JOHN D SHANLEY MD |
Credential ID | 149470 |
Credential Number | CSP.0011492 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
18 Deerfield Trce Burlington CT 06013-1514 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-03-01 |
Effective Date | 2015-04-12 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
544951 | 1.024300 | Physician/Surgeon | 1983-02-03 | 2015-07-01 - 2016-06-30 | INACTIVE |
Street Address | 18 DEERFIELD TRCE |
City | BURLINGTON |
State | CT |
Zip Code | 06013-1514 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul D Labbe | 22 Deerfield Trce, Burlington, CT 06013-1514 | Architect | 2020-08-01 ~ 2021-07-31 |
Nathan T Baker | 30 Deerfield Trce, Burlington, CT 06013-1514 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Michael Morrison | 10 Deerfield Trce, Burlington, CT 06013-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey T Smith · Master Housewright | 16 Deerfield Trce, Burlington, CT 06013-1514 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Marian M Hanson | 36 Deerfield Trce, Burlington, CT 06013-1514 | Real Estate Salesperson | 2015-06-01 ~ 2016-05-31 |
Paul A Costanzo | 9 Deerfield Trce, Burlington, CT 06013-1514 | Real Estate Salesperson | 2013-06-01 ~ 2014-05-31 |
Anna Fenn | 10 Deerfield Trce, Burlington, CT 06013-1514 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda L Obrizzo | 81 W Side Blvd, Burlington, CT 06013 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Gwendolyn A Nowacki | 16 Village Ln, Burlington, CT 06013 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Erinne P Houton | 298 Jerome Ave, Burlington, CT 06013 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Subway of Burlington | 292 Spielman Hwy, Burlington, CT 06013 | Bakery | 2020-07-01 ~ 2021-06-30 |
Aneta Gurtowsky | 2 West Ledge Road, Burlington, CT 06013 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Maria L Main | 79 Pine Hill Road, Burlington, CT 06013 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Steven T Miles | 26 Angelas Way, Burlington, CT 06013 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Sally A Larsen | 515 Jerome Avenue, Burlington, CT 06013 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Barbara C Grindal | 118 Punch Brook Rd, Burlington, CT 06013 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Insu Kim | 48 Monce Rd, Burlington, CT 06013 | Nail Technician | 2020-06-18 ~ 2022-04-30 |
Find all Licenses in zip 06013 |
City | BURLINGTON |
Zip Code | 06013 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BURLINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Odeth A Hylton | 160 Shanley St, Stratford, CT 06615-6920 | 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 W Mah Md | 80 Seymour St, Hartford, CT 06102 | 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 N Utz | 197 Norwich-new, Uncasville, CT 06382 | 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 P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Please comment or provide details below to improve the information on JOHN D SHANLEY MD.
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).