JOHN C MARLOW MD
Controlled Substance Registration for Practitioner


Address: 49 Locust Avenue, New Canaan, CT 06840

JOHN C MARLOW MD (Credential# 310939) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JOHN C MARLOW MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032232. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 49 Locust Avenue, New Canaan, CT 06840. The current status is lapsed.

Basic Information

Licensee Name JOHN C MARLOW MD
Credential ID 310939
Credential Number CSP.0032232
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 49 Locust Avenue
New Canaan
CT 06840
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2002-05-21
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
557983 1.040400 Physician/Surgeon 2002-05-02 2017-08-01 - 2018-07-31 INACTIVE

Office Location

Street Address 49 Locust Avenue
City New Canaan
State CT
Zip Code 06840

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City New Canaan
Zip Code 06840
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Canaan

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeanette Marlow Md Route 7, Kent, CT 06757 Controlled Substance Registration for Practitioner 1994-01-14 ~ 1996-01-01
Shawn Joseph Brito 3963 Marlow Ct, Seaford, NY 11783-2642 Controlled Substance Registration for Practitioner 2017-03-29 ~ 2019-02-28
Shawn J Brito 3963 Marlow Court, Seaford, NY 11783 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John Delhagen Md Po Box 772, Greenwich, CT 06836 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
John N Utz 197 Norwich-new, Uncasville, CT 06382 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John J Cho 111 E 210th St, Bronx, NY 10467-2401 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John Lum 4-6 Union Ave #20, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John M De Figueiredo Po Box 573, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN C MARLOW MD.

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