LUCY ANN SALIEB SHAMBERG
Controlled Substance Registration for Practitioner


Address: 2890 Main St, Stratford, CT 06614-4980

LUCY ANN SALIEB SHAMBERG (Credential# 1281947) 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

LUCY ANN SALIEB SHAMBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060069. 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 2890 Main St, Stratford, CT 06614-4980. The current status is active.

Basic Information

Licensee Name LUCY ANN SALIEB SHAMBERG
Credential ID 1281947
Credential Number CSP.0060069
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2890 Main St
Stratford
CT 06614-4980
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-05-18
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1468926 1.060284 Physician/Surgeon 2018-04-11 2019-12-01 - 2020-11-30 ACTIVE
1488826 1.058221-RES Resident Physician 2015-07-01 2015-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 2890 MAIN ST
City STRATFORD
State CT
Zip Code 06614-4980

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew Bedford Md 2890 Main St, Stratford, CT 06614-4980 Physician/surgeon 2020-09-01 ~ 2021-08-31
Gregory N Soloway 2890 Main St, Stratford, CT 06614-4980 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael E Opalak 2890 Main St Ste D, Stratford, CT 06614-4980 Physician/surgeon 2020-04-01 ~ 2021-03-31
Patrick P Mastroianni 2890 Main St Ste D, Stratford, CT 06614-4980 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nicole Marie Minaudo 80 Barrows Ter, Stratford, CT 06614 Registered Nurse 2020-09-01 ~ 2021-08-31
Constance Greene 65 Pamela Drive, Stratford, CT 06614 Registered Nurse 2020-08-01 ~ 2021-07-31
Courtney M Blaze 90 Mercer Street, Stratford, CT 06614 Massage Therapist 2020-07-01 ~ 2022-06-30
William E Rosner Md 81 B Seminole Lane, Stratford, CT 06614 Physician/surgeon 2020-07-01 ~ 2021-06-30
Demetrius I Mcqueen 60 Emerald Pl, Stratford, CT 06614 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Alan Goldberg 1825 Barnum Ave, Stratford, CT 06614 Dentist 2020-09-01 ~ 2021-08-31
Kimberly L Matakevich 1367 Nichols Avenue, Stratford, CT 06614 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Marybeth Nemergut 990 Chapel St, Stratford, CT 06614 Registered Nurse 2020-08-01 ~ 2021-07-31
Geraldine C Corry 135 Wigwam Lane, Stratford, CT 06614 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen Sajgovic 300 Post Oak Rd, Stratford, CT 06614 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06614

Competitor

Search similar business entities

City STRATFORD
Zip Code 06614
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STRATFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lucy H Kapur 820 W Smith St, Orlando, FL 32804-5228 Controlled Substance Registration for Practitioner 2013-07-08 ~ 2015-02-28
Lucy Ruangvoravat 50 Lyon St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-08-16 ~ 2021-02-28
Lucy Rovito 1 Jamie Ct #d1, Suffern, NY 10901-7016 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Emily Lucy Germain-lee 118 Westerly Ter, Hartford, CT 06105-1117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lucy Burciaga Md 80 Renshaw Road, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Lucy Zhang 20 York Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2015-04-20 ~ 2017-02-28
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
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on LUCY ANN SALIEB SHAMBERG.

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