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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1628126 | 23.004407 | Physician Assistant | 2019-03-11 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 1952 WHITNEY AVE STE 8 |
City | HAMDEN |
State | CT |
Zip Code | 06517-1209 |
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 |
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 |
City | HAMDEN |
Zip Code | 06517 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN |
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 |
Please comment or provide details below to improve the information on CASSIDY LYNNE JACOBS.
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).