JACK L WESTCOTT MD
JENNIFER


Address: 670 George Street, New Haven, CT 06530

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
539876 1.011057 Physician/Surgeon 1962-07-16 2003-01-14 - 2004-01-31 INACTIVE

Office Location

Street Address 670 GEORGE STREET
City NEW HAVEN
State CT
Zip Code 06530

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06530
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JACK L WESTCOTT 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