JOSEPH L CHARLOT
Controlled Substance Registration for Practitioner


Address: 735 Millers Way, Simsbury, CT 06070-1995

JOSEPH L CHARLOT (Credential# 366039) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

JOSEPH L CHARLOT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0034793. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 735 Millers Way, Simsbury, CT 06070-1995. The current status is inactive.

Basic Information

Licensee Name JOSEPH L CHARLOT
Credential ID 366039
Credential Number CSP.0034793
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 735 Millers Way
Simsbury
CT 06070-1995
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-03-01
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
559829 1.042247 Physician/Surgeon 2004-03-26 2015-11-01 - 2016-10-31 INACTIVE
1263201 CSP.0059254 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER - INACTIVE

Office Location

Street Address 735 MILLERS WAY
City SIMSBURY
State CT
Zip Code 06070-1995

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Barbara A Wetstone 735 Millers Way, Simsbury, CT 06070-1995 Licensed Alcohol and Drug Counselor 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Svetlana V Feofanova 722 Millers Way, Simsbury, CT 06070-1995 Paramedic 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Farlyn R Charlot-wadley 508 Blake St, New Haven, CT 06515-1287 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
St Joseph's Manor 6448 Main Street, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2000-12-22
St Joseph's Hospital 128 Strawberry Hill Ave, Stamford, CT 06904 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Joseph E Grasso Dds · University of Connecticut Joseph Grasso Dds, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2017-03-27 ~ 2019-02-28
Joseph Tomanelli Joseph T Tomanelli, Wallingford, CT 06492 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joseph Flanagan M.d. · Joseph Flanagan, M.d. Ct Juvenile Training School/long Lane School, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Joseph I Matthews Md 385 S End Ave Apt 3b, New York, NY 10280-1039 Controlled Substance Registration for Practitioner 2011-08-01 ~ 2013-02-28
Joseph M Helfand 177 Day St, Newington, CT 06111 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Joseph L Frenkel Md 710 E 6th St, Boston, MA 02127 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Joseph T. Paglia Dr 1 Theall Rd, Rye, NY 10580-1404 Controlled Substance Registration for Practitioner 2015-03-29 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on JOSEPH L CHARLOT.

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