KEVIN A LINDELL (Credential# 188961) 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.
KEVIN A LINDELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026140. 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 149 New Sweden Rd, Woodstock, CT 06281. The current status is active.
Licensee Name | KEVIN A LINDELL |
Credential ID | 188961 |
Credential Number | CSP.0026140 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
149 New Sweden Rd Woodstock CT 06281 |
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 | 2020-03-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
772067 | 47.002392 | Veterinarian | 1994-11-18 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 149 New Sweden Rd |
City | Woodstock |
State | CT |
Zip Code | 06281 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David J Matsas | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Veterinarian | 2020-06-01 ~ 2021-05-31 |
Julia G Wilkinson | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Veterinarian | 2020-04-01 ~ 2021-03-31 |
Ivan C Embree | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Veterinarian | 2020-04-01 ~ 2021-03-31 |
Erin E King | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alfredo Sanchez-londono | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lindsay B Philips | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eugene C White · Tufts Ambulatory Service | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rachael E Gately | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tufts Ambulatory Service | 149 New Sweden Rd, Woodstock, CT 06281-3214 | Controlled Substance Registration for Practitioner | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Annie B Barlow | 40 W Quasset Road, Woodstock, CT 06281 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Casey L Vinton | 200 Old Hall Rd., Woodstock, CT 06281 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joel F Theriaque · Mansion At Bald Hill (the) | 144 Bald Hill Rd, Woodstock, CT 06281 | Hotel Liquor (10000 Or Less Population) | 2019-10-09 ~ 2021-02-08 |
Carl St. Jean | 125 Child Hill Rd, Woodstock, CT 06281 | Sub-surface Sewage Installer | 2020-07-01 ~ 2021-06-30 |
Beth E Thayer | 109 Child Hill Road, Woodstock, CT 06281 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Ramona L Geotis | 49 Old Hall Road, Woodstock, CT 06281 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Cheryl J Dziura-duke | 40 Lebanon Hill Road, Woodstock, CT 06281 | Dietitian/nutritionist | 2020-09-01 ~ 2021-08-31 |
Holly L Harder | 891 Brickyard Rd, Woodstock, CT 06281 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Mark Labonte · Labonte Construction | 70 Joy Rd, Woodstock, CT 06281 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Louise Downer | 262 East Quassett Road, Woodstock, CT 06281 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06281 |
City | Woodstock |
Zip Code | 06281 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Woodstock |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ellen Lindell Vmd | 14 Ridgedale Rd, Bethel, CT 06801-1218 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kevin J Twohig | Kevin J Twohig Md, North Haven, CT 06473 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kevin K Lee | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Kevin A Hickman | 172 Arch Rd, Avon, CT 06001-4203 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Kevin J Yen | 111 Lawrence Street, Brooklyn, NY 11201 | Controlled Substance Registration for Practitioner | 2018-12-07 ~ 2019-02-28 |
Kevin D Lye | 1414-f1 Whitney Ave, Hamden, CT 06517-2444 | Controlled Substance Registration for Practitioner | 2004-09-14 ~ 2005-02-28 |
Kevin S Jo | 30 Waterchase Dr, Rocky Hill, CT 06067 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kevin E Juro Md | 840 Techoupitoulas #223, New Orleans, LA 70130 | Controlled Substance Registration for Practitioner | 2007-12-18 ~ 2008-02-29 |
Kevin B Kaplowitz Md | 40 Temple St Ste 1b, New Haven, CT 06510-2715 | Controlled Substance Registration for Practitioner | 2011-04-04 ~ 2013-02-28 |
Kevin Ching Md | 377 E 33rd St Apt 16b, New York, NY 10016-9481 | Controlled Substance Registration for Practitioner | 2009-04-02 ~ 2011-02-28 |
Please comment or provide details below to improve the information on KEVIN A LINDELL.
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).