JAMES EGAN MD (Credential# 155921) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
JAMES EGAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015424. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is Uconn Health Center, Farmington, CT 06030-2947. The current status is inactive.
Licensee Name | JAMES EGAN MD |
Credential ID | 155921 |
Credential Number | CSP.0015424 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Uconn Health Center Farmington CT 06030-2947 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-03-01 |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
541760 | 1.016057 | Physician/Surgeon | 1973-07-09 | 2011-11-01 - 2012-10-31 | INACTIVE |
Street Address | UCONN HEALTH CENTER |
City | FARMINGTON |
State | CT |
Zip Code | 06030-2947 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Andrew Arnold Md · University of Conn Health Center | Uconn Health Center, Farmington, CT 06030-3101 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Lavern A Wright Md | Uconn Health Center, Farmington, CT 06030-5215 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Carla J Rash | Uconn Health Center, Farmington, CT 06030 | Psychologist | 2020-03-01 ~ 2021-02-28 |
John K Menoutis Md | Uconn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Garry W Turner | Uconn Health Center, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Denis C Lafreniere Md | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kamran E Safavi | Uconn Health Center, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Deborah Redford-badwal Dds | Uconn Health Center, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jacqueline Duncan | Uconn Health Center, Farmington, CT 06030-1615 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ramzi Alkass Md | 263 Farmington Ave Mc2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Heidi K Leftwich | 263 Farmington Ave Mc-2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2011-04-05 ~ 2013-02-28 |
Timothy V Johnson | 263 Farmington Ave Mc 2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Kristina R Ericsson | 270 Farmington Ave Mc 2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2006-11-30 ~ 2007-02-28 |
Nicole J Rubin | 263 Farmington Ave, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen Jameson Md | 263 Farmington Ave, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2011-04-07 ~ 2013-02-28 |
Caitlin O Saint-aubin | 263 Farmington Ave Mc-2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michelle A Rotter Md | 263 Farmington Ave, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Douglas Leone | 263 Farmington Ave, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Dana L Shanis | 263 Farmington Ave Mc-2947, Farmington, CT 06030-2947 | Controlled Substance Registration for Practitioner | 2009-04-03 ~ 2011-02-28 |
Find all Licenses in zip 06030-2947 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Adrienne B Berke Md | Uconn Health Ctr Dermatology Mc-6230, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel D Egan | 150 Grossman Dr Ste 404, Braintree, MA 02184-4952 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marie E Egan | 35 Blakeman Road, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lynn O Egan Md | Sharon Hospital, Sharon, CT 06069 | Controlled Substance Registration for Practitioner | 2007-08-13 ~ 2008-02-29 |
Thomas H Egan IIi | 50g Shrewsbury Green Drive, Shrewsbury, MA 01545 | Controlled Substance Registration for Practitioner | ~ |
James D Garrity Md | 292 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
James L Mcneil | P.o. Box 401, Cloudcroft, NM 88317 | Controlled Substance Registration for Practitioner | 1995-09-11 ~ 1996-02-28 |
James D Thomas Pa-c | Fairfield, CT 06825 | Controlled Substance Registration for Practitioner | 2008-02-29 ~ 2009-02-28 |
James K Koh | Po Box 3050, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
James C Xenophon Md | Po Box 157, Orwigsburg, PA 17961 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
James L Sacksteder | Po Box 962, Stockbridge, MA 01262 | Controlled Substance Registration for Practitioner | 1994-02-18 ~ 1996-02-01 |
Please comment or provide details below to improve the information on JAMES EGAN 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).