JACOBA NASSAR
Controlled Substance Registration for Practitioner


Address: 60 Lovely St, Canton, CT 06019-2630

JACOBA NASSAR (Credential# 532425) 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

JACOBA NASSAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045499. 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 60 Lovely St, Canton, CT 06019-2630. The current status is active.

Basic Information

Licensee Name JACOBA NASSAR
Credential ID 532425
Credential Number CSP.0045499
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 60 Lovely St
Canton
CT 06019-2630
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-05-11
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jacoba Nassar Roaring Brook Veterinary Hospital, Canton, CT 06019 Veterinarian 2020-04-01 ~ 2021-03-31

Office Location

Street Address 60 LOVELY ST
City CANTON
State CT
Zip Code 06019-2630

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Roaring Brook Kennels 60 Lovely St, Canton, CT 06019-2630 Training Facility 2019-01-01 ~ 2020-12-31
Peter D Berk Dvm 60 Lovely St, Canton, CT 06019 Veterinarian 2019-11-01 ~ 2020-10-31
Candace A Hersey-benner 60 Lovely St, Canton, CT 06019-2630 Controlled Substance Registration for Practitioner 2017-05-09 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barry J Wolmetz 14 Lovely St, Canton, CT 06019-2630 Emergency Medical Technician 2019-10-01 ~ 2022-09-30
Guy Ciccarillo 64 Lovely St, Canton, CT 06019-2630 Home Improvement Contractor 2017-07-03 ~ 2017-11-30
Leslie A Koupal 78 Lovely St, Canton, CT 06019-2630 Real Estate Salesperson 2008-08-12 ~ 2009-05-31
Adrienne L Wolmetz 14 Lovely St, Canton, CT 06019-2630 Registered Nurse 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City CANTON
Zip Code 06019
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Hina Abid Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ron Gaeta Dvm Po Box 599, Brookfield, CT 06804 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JACOBA NASSAR.

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