SEYED ALEALI
Controlled Substance Registration for Practitioner


Address: 4699 Main St, Bridgeport, CT 06606

SEYED ALEALI (Credential# 143508) 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

SEYED ALEALI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0003095. 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 4699 Main St, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name SEYED ALEALI
Credential ID 143508
Credential Number CSP.0003095
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4699 Main St
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-27

Office Location

Street Address 4699 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard M Freedman 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Joseph R Pesce Md 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Wayne A Michalka 4699 Main St, Bridgeport, CT 06606 Dentist 2020-06-01 ~ 2021-05-31
Randall H Neichin 4699 Main St, Bridgeport, CT 06606 Dentist 2020-05-01 ~ 2021-04-30
Seyed H Aleali 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-02-01 ~ 2021-01-31
Arrow Prescription Center #49 4699 Main St, Bridgeport, CT 06606-1830 Pharmacy 2019-09-01 ~ 2020-08-31
Norman Weinstein Md 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2017-05-14 ~ 2019-02-28
Reuven Rudich 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Robbins Eye Center PC 4699 Main St, Bridgeport, CT 06606-1830 Optical Selling Permit 2015-10-01 ~ 2016-08-31
Raymond M Gabriele 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2010-07-01 ~ 2011-06-30
Find all Licenses in the same address

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
Seyed S Hosseini Md 66 Crescent Dr, Ridgefield, CT 06877-1618 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Seyed H Aleali 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-02-01 ~ 2021-01-31
Seyed Amir Tahaei 8 Prospect St Fl 1, Ansonia, CT 06401-1519 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Seyed Mohammadreza Hosseini 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Seyed A Ahmadizadeh Md 2500 Johnson Avenue, Bronx, NY 10463 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Pooneh Seyed Akhavan Md 2800 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Seyed Morteza Farasat 263 Farmington Ave # Mc-2202, Farmington, CT 06030-0002 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
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
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28

Improve Information

Please comment or provide details below to improve the information on SEYED ALEALI.

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