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.
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.
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 |
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 |
Street Address | 38 CASE ST |
City | FARMINGTON |
State | CT |
Zip Code | 06032-3401 |
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 |
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 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
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 |
Please comment or provide details below to improve the information on CAMERON SEYMOUR.
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).