JOHN W MCCARRICK MD (Credential# 160975) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JOHN W MCCARRICK MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0017659. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is Po Box 1987, Manchester, CT 06045. The current status is active.
Licensee Name | JOHN W MCCARRICK MD |
Credential ID | 160975 |
Credential Number | CSP.0017659 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Po Box 1987 Manchester CT 06045 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-04 |
Street Address | PO BOX 1987 |
City | MANCHESTER |
State | CT |
Zip Code | 06045 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John W Mccarrick | Po Box 1987, Manchester, CT 06045-1987 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew Duggan | 111 Sheldon Rd 951, Manchester, CT 06045 | Medication Administration Certification | 2020-02-19 ~ 2022-02-18 |
Peter Buch | Po Box 2100, Manchester, CT 06045 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John Attah-agyeman | P.o. Box 1324, Manchester, CT 06045 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Bleu Leaf Landscaping LLC | P.o. Box 482, Manchester, CT 06045 | Home Improvement Contractor | 2019-03-06 ~ 2019-11-30 |
Susan Desaulnier | 82 Brent Rd, Manchester, CT 06045 | Notary Public Appointment | 1993-11-01 ~ 1998-10-31 |
Katherine D Keeney | P O Box 2184, Manchester, CT 06045 | Notary Public Appointment | 1992-12-08 ~ 1997-12-31 |
Minerva Quinones | 186 Tudor Lane Apt K, Manchester, CT 06045 | Notary Public Appointment | 2005-08-12 ~ 2010-08-31 |
Stacia L Diloreto | Po Box 1081, Manchester, CT 06045 | Marital and Family Therapist | 2019-11-01 ~ 2020-10-31 |
National Federation of The Blind of Connecticut | 111 Sheldon Road, Unit 420, Manchester, CT 06045 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Allied Printing Services Charitable Foundation | 1 Allied Way, Manchester, CT 06045 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Find all Licenses in zip 06045 |
City | MANCHESTER |
Zip Code | 06045 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MANCHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | 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 Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN W MCCARRICK 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).