CHARLES A CICCONE M.D.
Controlled Substance Registration for Practitioner


Address: Naval Ambulatory Care Clinic, Groton, CT 06349-5600

CHARLES A CICCONE M.D. (Credential# 192364) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1999. The license expiration date date is February 28, 2000. The license status is INACTIVE.

Business Overview

CHARLES A CICCONE M.D. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026504. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1999. The expiration date is February 28, 2000. The business address is Naval Ambulatory Care Clinic, Groton, CT 06349-5600. The current status is inactive.

Basic Information

Licensee Name CHARLES A CICCONE M.D.
Credential ID 192364
Credential Number CSP.0026504
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Naval Ambulatory Care Clinic
Groton
CT 06349-5600
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1999-03-01
Expiration Date 2000-02-28
Refresh Date 2009-01-26

Office Location

Street Address NAVAL AMBULATORY CARE CLINIC
City GROTON
State CT
Zip Code 06349-5600

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tony L Peterson Dds Naval Ambulatory Care Center, Groton, CT 06349-5600 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Daryl C Ranton Nav Hosp Box 600, Groton, CT 06349-5600 Registered Nurse 1996-07-16 ~ 1997-09-30
Christopher L Willey Box 600, Naval Hospital, Groton, CT 06349-5600 Emergency Medical Technician ~ 1993-10-01
Mark J Caci Naval Hospital, Box 334, Groton, CT 06349-5600 Emergency Medical Technician ~ 1995-07-01
Richard K Webster Box 600 Nursing Services, Groton, CT 06349-5600 Emergency Medical Technician ~ 1993-07-01
Kristin E Carleo Naval Hosp., Box 600-dental, Groton, CT 06349-5600 Emergency Medical Technician ~ 1993-10-01
Brian S Nogle Naval Hospital, P.o. Box 600, Groton, CT 06349-5600 Emergency Medical Technician ~ 1993-10-01
Shannon D Dishner Naval Hospital, Box 600, Sub Base, Groton, CT 06349-5600 Emergency Medical Technician ~ 1993-10-01
Ronald R Rasmussen Md Naval Ambulatory Care, Groton, CT 06349-5600 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Matthew W Nicola Md Naval Ambulatory Center, Groton, CT 06349-5600 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Find all Licenses in zip 06349-5600

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Geoffrey Miles Schnirman 1 Wahoo Avenue, Groton, CT 06349 Psychologist ~
Herb J Carlon 49 Golf Street, Groton, CT 06349 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Shariff Sanchez 239 Laurel Hill Avenue, Norwich, CT 06349 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Renee F Dunn · James Bldg 83 Box 93, Groton, CT 06349 Licensed Clinical Social Worker 2019-11-01 ~ 2020-10-31
Pearle Vision #c439 Building 484, Groton, CT 06349 Optical Selling Permit 2019-09-05 ~ 2020-08-31
Shahiah Gibson 43 South Rd Apt 43-12b, Groton, CT 06349 Medication Administration Certification ~
Taco Bell/pizza Hut/tcby Treats · Tacala North Inc 86 Ella Grasso Tpke, Windsor Locks, CT 06349 Bakery 2000-07-01 ~ 2001-06-30
International Association of Fire Fighters Local F-219 · Iaff Local F-219; Groton Federal Firefighters Iaff Local F-219 Po Box 5003, Groton, CT 06349 Public Charity 2013-06-07 ~ 2014-11-30
Wayne K Scali 368 C Tulibee Dr, Groton, CT 06349 Physician/surgeon 1987-08-14 ~ 1990-08-31
Wendy A Rossi Nacc, Groton, CT 06349 Registered Nurse 2002-07-01 ~ 2003-06-30
Find all Licenses in zip 06349

Competitor

Search similar business entities

City GROTON
Zip Code 06349
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GROTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eugene M Ciccone 40 Mansfield Ave, Willimantic, CT 06226-2018 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sheila C Ciccone Aprn 31 Porter Pond Rd, Sterling, CT 06377 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Charles M Zatzkin 391 E Putnam Ave, Cos Cob, CT 06807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles J Rehkamp P O Box 488, Woodbury, CT 06798 Controlled Substance Registration for Practitioner 1995-03-23 ~ 1996-02-28
Charles E Ray Dds 46 Charcoal Ave, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Charles R Watson Md Sunrise, FL 33323 Controlled Substance Registration for Practitioner 2009-03-05 ~ 2011-02-28
Charles Wang 250 Judwin Ave, New Haven, CT 06515-2318 Controlled Substance Registration for Practitioner 2010-12-20 ~ 2013-02-28
Charles J Slagle 183 E Putnam Ave, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 1994-02-01 ~ 1996-02-01
Charles R Robinson 156 Farmington Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles Forster Dpm 50 Longmeadow Dr, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28

Improve Information

Please comment or provide details below to improve the information on CHARLES A CICCONE M.D..

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