RAMON E JIMENEZ MD
Controlled Substance Registration for Practitioner


Address: 85 Seymour St Ste 700, Hartford, CT 06106-5533

RAMON E JIMENEZ MD (Credential# 344602) 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

RAMON E JIMENEZ MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033842. 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 85 Seymour St Ste 700, Hartford, CT 06106-5533. The current status is lapsed.

Basic Information

Licensee Name RAMON E JIMENEZ MD
Credential ID 344602
Credential Number CSP.0033842
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Seymour St Ste 700
Hartford
CT 06106-5533
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2003-07-21
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
559200 1.041617 Physician/Surgeon 2003-07-02 2017-02-01 - 2018-01-31 INACTIVE

Office Location

Street Address 85 SEYMOUR ST STE 700
City HARTFORD
State CT
Zip Code 06106-5533

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert J Piorkowski 85 Seymour St Ste 700, Hartford, CT 06106-5533 Physician/surgeon 2020-05-01 ~ 2021-04-30
David P Eisenberg 85 Seymour St Ste 700, Hartford, CT 06106-5533 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ramon A Batson 67 Sand Pit Rd Ste 208, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nilsa Jimenez 209 Trails End Rd, Manchester, CT 06042-7108 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Rihamary Jimenez 25 Alan Rd, Danbury, CT 06810-8362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rommel Ramon R Geronimo 326 Washington St, Norwich, CT 06360-2740 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ramon A Mabasa Md Two Ledge Lane, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leena P. Kamat 155 Landsdowne Loop, San Ramon, CA 94582-2802 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Maria Jimenez 1395 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-05-10 ~ 2021-02-28
Marjorie Jimenez 45 Lane Park, Brighton, MA 02135 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Denisse M Burgos-jimenez 841 New Britain Ave, Hartford, CT 06106-3920 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric Jimenez Md 33 Germantown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RAMON E JIMENEZ 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