CASSIDY LYNNE JACOBS
Controlled Substance Registration for Practitioner


Address: 1952 Whitney Ave Ste 8, Hamden, CT 06517-1209

CASSIDY LYNNE JACOBS (Credential# 1689464) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 4, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CASSIDY LYNNE JACOBS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072360. The credential type is controlled substance registration for practitioner. The effective date is September 4, 2019. The expiration date is February 28, 2021. The business address is 1952 Whitney Ave Ste 8, Hamden, CT 06517-1209. The current status is active.

Basic Information

Licensee Name CASSIDY LYNNE JACOBS
Credential ID 1689464
Credential Number CSP.0072360
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1952 Whitney Ave Ste 8
Hamden
CT 06517-1209
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-09-04
Effective Date 2019-09-04
Expiration Date 2021-02-28
Refresh Date 2020-04-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1628126 23.004407 Physician Assistant 2019-03-11 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 1952 WHITNEY AVE STE 8
City HAMDEN
State CT
Zip Code 06517-1209

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jean G Henry 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lori K Paragas Dpm 1952 Whitney Ave Ste 3, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kai H Yang 1952 Whitney Ave Ste 14, New Haven, CT 06517-1209 Physician/surgeon 2020-03-01 ~ 2021-02-28
Adam B Mayerson Md 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Surani R Fernando Md 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aid for Orphans Relief Foundation · Dr. Margaret Chustecki; Carol Robins;barbara Gode 1952 Whitney Ave Ste 3, Hamden, CT 06517-1209 Public Charity 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cassidy Foley 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2013-05-17 ~ 2015-02-28
Cassidy W Claassen 442 George St., New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-04-20 ~ 2013-02-28
Cassidy Ruocco 80 Maplewood Ave, West Hartford, CT 06119-1629 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert J Jacobs 100 Rte 37, New Fairfield, CT 06812 Controlled Substance Registration for Practitioner 2019-02-04 ~ 2019-02-28
Colleen Cassidy 5332 Town Brooke, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2015-04-13 ~ 2017-02-28
Henry E Jacobs 1 Northwestern Dr, Bloomfield, CT 06002-3400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabriel B Jacobs 80 Howe St Apt 100, New Haven, CT 06511-4630 Controlled Substance Registration for Practitioner 2010-12-17 ~ 2013-02-28
Rose E Jacobs 46 Twilight Dr, Granby, CT 06035 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Saranya Sakhamuri 16 Jacobs Ln, Bethel, CT 06801 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wenli Gao 9 Jacobs Lane, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CASSIDY LYNNE JACOBS.

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