DERMOT MCDERMOTT PA
C/O JANICE JUDD


Address: 47 Andrews Ave, Milford, CT 06460-5815

DERMOT MCDERMOTT PA (Credential# 261837) 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.

Business Overview

DERMOT MCDERMOTT PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030480. 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 47 Andrews Ave, Milford, CT 06460-5815. The current status is active.

Basic Information

Licensee Name DERMOT MCDERMOTT PA
Doing Business As C/O JANICE JUDD
Credential ID 261837
Credential Number CSP.0030480
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 47 Andrews Ave
Milford
CT 06460-5815
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-02-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
656826 10.R57085 Registered Nurse 1999-07-16 2019-11-01 - 2020-10-31 ACTIVE
742746 23.000997 Physician Assistant 2000-10-18 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 47 ANDREWS AVE
City MILFORD
State CT
Zip Code 06460-5815

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert W Harriman 47 Andrews Ave, Milford, CT 06460 Tv & Radio Owner Technician 1997-09-01 ~ 1998-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Nicole Williams 86a Bridgeport Avenue, Milford, CT 06460-5815 Licensed Practical Nurse 2020-01-01 ~ 2020-12-31
Rita E Patterson 27 Andrews Ave, Milford, CT 06460-5815 Registered Nurse 2020-01-01 ~ 2020-12-31
Jo Anne P Urena 67 Andrews Ave, Milford, CT 06460-5815 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Charles Geddes 19 Andrews Ave, Milford, CT 06460-5815 Limited Sheet Metal Journeyperson 2019-09-13 ~ 2020-08-31
Peter Nelson · Pete's Quality Services 9 Andrews Ave # 1, Milford, CT 06460-5815 Home Improvement Contractor 2012-12-13 ~ 2013-11-30
Gerald J Fucci Jr 27 Andrews Ave, Milford, CT 06460-5815 Home Improvement Contractor 2018-05-11 ~ 2018-11-30
Mark Santos · Santos Paint & Wallpaper 19 Andrews Ave, Milford, CT 06460-5815 Home Improvement Contractor 2012-05-15 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward J Mcdermott 25 Church St, Groton, CT 06340-3638 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Harneet D Mcdermott 49 W Main St, Avon, CT 06001-4219 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anne M Mcdermott 27 Topstone Rd, Ridgefield, CT 06877-3410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine A Mcdermott 4 W Alicen Ct, Phoenix, AZ 85021-2489 Controlled Substance Registration for Practitioner 2018-05-31 ~ 2018-05-31
Colleen Mcdermott 82 Mallard Drive, Avon, CT 06001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer B Mcdermott Pa 116 Morgan St Apt 343a, Stamford, CT 06905-5452 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John Mcdermott Md 54 Main Street, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Debra A Mcdermott 26 Woodland Street, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Johanna T Mcdermott 59 Deer Meadow Ln, Woodstock, CT 06281-1537 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Norman Mcdermott · Mcdermott Landscaping 33 Merriman Rd, Stamford, CT 06905 Home Improvement Contractor 2002-12-01 ~ 2003-11-30

Improve Information

Please comment or provide details below to improve the information on DERMOT MCDERMOTT PA.

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