CAMERON SEYMOUR
Controlled Substance Registration for Practitioner


Address: 38 Case St, Farmington, CT 06032-3401

CAMERON SEYMOUR (Credential# 1679882) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 29, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CAMERON SEYMOUR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072104. The credential type is controlled substance registration for practitioner. The effective date is July 29, 2019. The expiration date is February 28, 2021. The business address is 38 Case St, Farmington, CT 06032-3401. The current status is active.

Basic Information

Licensee Name CAMERON SEYMOUR
Credential ID 1679882
Credential Number CSP.0072104
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 38 Case St
Farmington
CT 06032-3401
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-29
Effective Date 2019-07-29
Expiration Date 2021-02-28
Refresh Date 2019-07-31

Other licenses

ID Credential Code Credential Type Issue Term Status
1655919 2.012599 Dentist 2019-07-29 2019-11-01 - 2020-10-31 ACTIVE
1512420 2.012175-RES Resident Dentist 2018-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 38 CASE ST
City FARMINGTON
State CT
Zip Code 06032-3401

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kristin D Fetera 46 Case St, Farmington, CT 06032-3401 Dental Hygienist 2020-06-01 ~ 2021-05-31
Brieanna A Peabody 20 Case St, Farmington, CT 06032-3401 Dietitian/nutritionist 2020-04-01 ~ 2021-03-31
Windows & More LLC 14 Case St, Farmington, CT 06032-3401 Home Improvement Contractor 2019-12-12 ~ 2020-11-30
Maria Jokhova 26 Case St, Farmington, CT 06032-3401 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Joshua J Rodman 16 Case St, Farmington, CT 06032-3401 Emergency Medical Technician 2016-11-17 ~ 2019-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06032
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
Ian R Cameron 43 Buttonwood Rd, Hebron, CT 06248-1550 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Brocklehurst Dvm Seymour Vet Hosp, Seymour, CT 06483 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Danielle B Cameron 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2017-07-05 ~ 2019-02-28
Kelsey M Cameron 210 Damascus Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Philip J. Piette Pa-c 55 Cameron St, Pawtucket, RI 02861-1713 Controlled Substance Registration for Practitioner 2011-04-18 ~ 2013-02-28
Alison G Cameron 34 Shore Rd, Westerly, RI 02891 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Cameron Ogara 27 Maple Rd, Setauket, NY 11733-3217 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cameron Mckenna Biller 32 Kingswood Ct, Wakefield, RI 02879-2604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony J Straceski 3 Cameron Road, Andover, MA 01810 Controlled Substance Registration for Practitioner 1994-01-24 ~ 1996-02-01
Cameron Smith 250 Brittany Farms Rd Apt B, New Britain, CT 06053-1165 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on CAMERON SEYMOUR.

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