ELYSE GOLDBLUM
Controlled Substance Registration for Practitioner


Address: 4 Hospital Plaza, Stamford, CT 06902

ELYSE GOLDBLUM (Credential# 1284248) 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

ELYSE GOLDBLUM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060224. 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 4 Hospital Plaza, Stamford, CT 06902. The current status is active.

Basic Information

Licensee Name ELYSE GOLDBLUM
Credential ID 1284248
Credential Number CSP.0060224
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4 Hospital Plaza
Stamford
CT 06902
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-05-19
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1267601 1.053996 Physician/Surgeon 2015-04-16 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 4 HOSPITAL PLAZA
City STAMFORD
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ronald A Giannotto 4 Hospital Plaza, Stamford, CT 06902 Physician/surgeon 2020-07-01 ~ 2021-06-30
Devon Jeffers 4 Hospital Plaza, Stamford, CT 06902 Physician/surgeon 2020-05-01 ~ 2021-04-30
Ayse Fidan Genc 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-07 ~ 2021-02-28
Maria Mazzeo 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shayna Zachary 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tara M Doherty 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ron Giannotto Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Betty Ann Robustelli Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven A Finkel Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shahid Rafiq 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elyse Fults 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Elyse N Sudhoff 56 Curtis Rd, Glastonbury, CT 06033-3203 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachel Elyse Katz 70 Danbury Rd, Wilton, CT 06897 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elyse G Stock Md 61 Old Quarry Road, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elyse G Seltzer 94 Cherry Hill Road, Branford, CT 06405 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Alex Goldblum Development Co Inc. Po Box 110422, Stamford, CT 06911 Demolition Contractor 2016-01-01 ~ 2016-12-31
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
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
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 ELYSE GOLDBLUM.

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