JACK L WESTCOTT MD (Credential# 157801) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2003. The license expiration date date is February 28, 2004. The license status is INACTIVE.
JACK L WESTCOTT MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0017771. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2003. The expiration date is February 28, 2004. The business address is 670 George Street, New Haven, CT 06530. The current status is inactive.
Licensee Name | JACK L WESTCOTT MD |
Business Name | NEW HAVEN RADIOLOGY ASSOC., P.C. |
Doing Business As | JENNIFER |
Credential ID | 157801 |
Credential Number | CSP.0017771 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
670 George Street New Haven CT 06530 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2003-03-01 |
Expiration Date | 2004-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
539876 | 1.011057 | Physician/Surgeon | 1962-07-16 | 2003-01-14 - 2004-01-31 | INACTIVE |
Street Address | 670 GEORGE STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06530 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vicente J Caride Md · Jennifer | 670 George Street, New Haven, CT 06530 | Physician/surgeon | 2007-09-25 ~ 2008-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Clifton J Green | 50 Brewery St, New Haven, CT 06530 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Tommy Fund Inc. | Po Box 8295, New Haven, CT 06530 | Public Charity | 2020-04-01 ~ 2021-03-31 |
Global Enviromental Services | Po Box 8444, New Haven, CT 06530 | Demolition Contractor | 2019-12-09 ~ 2020-12-31 |
Ellen Chapman | Po Box 8056, New Haven, CT 06530 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
D & D Repairs LLC | Box 8254, New Haven, CT 06530 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Donald E Jalbert · D & D Services | P O Box 8254, New Haven, CT 06530 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Hht Foundation International | P.o. Box 8087, New Haven, CT 06530 | Public Charity-exempt From Financial Requirements | ~ |
Anastasio's | 127 Wooster St, New Haven, CT 06530 | Bakery | 2015-07-01 ~ 2016-06-30 |
Lions Club of New Haven Incorporated Charitable Trust | P.o. Box 8012, New Haven, CT 06530 | Public Charity | ~ |
Barbara Knoll Md | 670 George St, New Haven, CT 06530 | Physician/surgeon | 2006-02-23 ~ 2007-03-31 |
Find all Licenses in zip 06530 |
City | NEW HAVEN |
Zip Code | 06530 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Bisceglia Md · Radiology Clinic PC | Midstate Radiology Assoc LLC, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John T Ziewacz Md | Radiology Assoc of Hartford PC, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard C Khu Md | New Haven Radiology Assocs, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Alan J Goldstein | Department of Diagnostic Radiology, New Haven, CT 06520-8042 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Caridad E Fuertes Md | Conn Radiology Associates, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Lauren J Ehrlich | Department of Diagnostic Radiology, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kenneth B Roberts Md | Yale School of Medicine - Therapeutic Radiology, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul A Barcewicz | Surgical Assoc New Haven, PC, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen Munroe Aprn | Anesthesia Assoc of New Haven, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1995-12-28 ~ 1997-02-28 |
Shirley Mccarthy Md · Yale University | Yale Medical School, Radiology, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on JACK L WESTCOTT 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).