MOHAMMED M M I ELSADANY
Controlled Substance Registration for Practitioner


Address: 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201

MOHAMMED M M I ELSADANY (Credential# 1431646) 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

MOHAMMED M M I ELSADANY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065912. 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 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201. The current status is active.

Basic Information

Licensee Name MOHAMMED M M I ELSADANY
Credential ID 1431646
Credential Number CSP.0065912
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2800 Main St Level 3 Dept of Medicine
Bridgeport
CT 06606-4201
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-15

Office Location

Street Address 2800 MAIN ST LEVEL 3 DEPT OF MEDICINE
City BRIDGEPORT
State CT
Zip Code 06606-4201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yifeng Yang 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Florymar S Alvarez 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sanil M Skaria 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Divyansh Bajaj 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Swachchhanda Songmen 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrea Rodriguez 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jose A Pichardo Castillo 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Misbah F Azmath 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Fabricio J Hernandez 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hemal Grover 2800 Main St Level 3 Dept of Medicine, Bridgeport, CT 06606-4201 Resident Physician 2017-07-01 ~ 2019-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vahab Nemati 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2024-06-30
Thomas A. Raskauskas 2754 Main St, Bridgeport, CT 06606-4201 Physician/surgeon 2018-09-01 ~ 2019-08-31
Deborah T Akanya St Vincents Medical Center, Bridgeport, CT 06606-4201 Resident Physician 2019-07-01 ~ 2022-06-30
Ryan T Sieberg 2800 Main St Level 3 Medical Ed, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Millicent Amankwah 2800 Main St # Lv3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arsalan A Alvi 2800 Main St Dept Medicine, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Arnaldo A Rodriguez Rivera 2800 Main St Dept Of, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Edin Adilovic 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Michael Chau Viray Md 2800 Main St # 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Armais Akovbyan 2800 Main Street, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06606-4201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mohammed Elsadany 2800 Main Street, 3rd Floor Med Ed, Bridgeport, CT 06606 Resident Physician 2020-07-01 ~ 2021-06-30
Mohammed Y Abubaker Md 61-c Joy Rd, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Shamna Mohammed 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammed A Issa 5 Pineview Pl, Morgantown, WV 26505-2874 Controlled Substance Registration for Practitioner 2011-06-06 ~ 2013-02-28
Mohammed S Anwar 27 Naek Rd Ste 2, Vernon, CT 06066-3942 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammed A Dada Md 131 Milford St Ext, Plainville, CT 06062 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Samirah A Mohammed 400 Blake St, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mohammed Zaher 789 Howard Ave, New Haven, CT 06519-1304 Controlled Substance Registration for Practitioner 2019-05-07 ~ 2021-02-28
Mohammed S Ghani Md 800 Allen Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shoeb Mohammed 166 Old Brookfield Rd, Danbury, CT 06811-4048 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on MOHAMMED M M I ELSADANY.

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