JAMES EGAN MD
Controlled Substance Registration for Practitioner


Address: Uconn Health Center, Farmington, CT 06030-2947

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
541760 1.016057 Physician/Surgeon 1973-07-09 2011-11-01 - 2012-10-31 INACTIVE

Office Location

Street Address UCONN HEALTH CENTER
City FARMINGTON
State CT
Zip Code 06030-2947

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JAMES EGAN MD.

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