JENIFER M CLARK APRN (Credential# 980194) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 7, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JENIFER M CLARK APRN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049497. The credential type is controlled substance registration for practitioner. The effective date is March 7, 2013. The expiration date is February 28, 2015. The business address is 467 New Haven Ave, Milford, CT 06460-3615. The current status is inactive.
Licensee Name | JENIFER M CLARK APRN |
Credential ID | 980194 |
Credential Number | CSP.0049497 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
467 New Haven Ave Milford CT 06460-3615 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-01-14 |
Effective Date | 2013-03-07 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
948657 | 12.004486 | Advanced Practice Registered Nurse | 2010-09-14 | 2014-02-01 - 2015-01-31 | INACTIVE |
581950 | 10.077948 | Registered Nurse | 2006-03-08 | 2014-02-01 - 2015-01-31 | INACTIVE |
Street Address | 467 NEW HAVEN AVE |
City | MILFORD |
State | CT |
Zip Code | 06460-3615 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark L Dellavalle | 451 New Haven Ave, Milford, CT 06460-3615 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Carmine Deangelis · Michael Anthony's Tuscan Grill | 475 New Haven Ave, Milford, CT 06460-3615 | Restaurant Liquor | 2019-06-24 ~ 2020-10-23 |
Joe's Carpet Sales and Service LLC | 495 New Haven Ave, Milford, CT 06460-3615 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Sundae House | 499 New Haven Ave, Milford, CT 06460-3615 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
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 |
City | MILFORD |
Zip Code | 06460 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jenifer L Ash Aprn | 20 Leela Way, Tolland, CT 06084-2168 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Janet L Murphy Aprn | 253 Clark Ave, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John H Clark Aprn | 5049 Avocet Ln, Pensacola, FL 32514 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
David R Clark-coller Aprn | 100 Calamus Meadow Road, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenifer Schmitz | 492 Papurah Rd, Fairfield, CT 06825-7247 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenifer A Nields | 108 Old Orchard Pk, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenifer W Siegelman Md | 18 Cromwell Ct, Old Saybrook, CT 06475 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jenifer L Drummond | 110 N Water St # A, Greenwich, CT 06830-5835 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenifer S. Khan | 10 Pine Creek Ave, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenifer K. Lingeman Md | 87 Q St Apt 1, Salt Lake City, UT 84103-3999 | Controlled Substance Registration for Practitioner | 2011-01-14 ~ 2013-02-28 |
Please comment or provide details below to improve the information on JENIFER M CLARK APRN.
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).