AARON DAM
Controlled Substance Registration for Practitioner


Address: 91 Strawberry Hill Ave, Stamford, CT 06902-2762

AARON DAM (Credential# 1452727) 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

AARON DAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066859. 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 91 Strawberry Hill Ave, Stamford, CT 06902-2762. The current status is active.

Basic Information

Licensee Name AARON DAM
Credential ID 1452727
Credential Number CSP.0066859
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 91 Strawberry Hill Ave
Stamford
CT 06902-2762
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-09-28
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-31

Other licenses

ID Credential Code Credential Type Issue Term Status
1491278 1.059175-RES Resident Physician 2017-07-01 2017-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 91 STRAWBERRY HILL AVE
City STAMFORD
State CT
Zip Code 06902-2762

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel Correa 91 Strawberry Hill Ave, Stamford, CT 06902 Notary Public Appointment 2020-02-27 ~ 2025-02-28
Janya Moxam 91 Strawberry Hill Ave, Stamford, CT 06902 Occupational Therapist 2019-08-01 ~ 2021-07-31
Natalia Gouzanova 91 Strawberry Hill Ave, Stamford, CT 06902 Registered Nurse 2020-05-01 ~ 2021-04-30
Kashish Deepak Ramrakhiyani 91 Strawberry Hill Ave, Stamford, CT 06902 Tax Preparer/facilitator Permit 2018-12-28 ~ 2020-12-31
Maryna Astashka 91 Strawberry Hill Ave, Stamford, CT 06902 Registered Nurse 2019-12-01 ~ 2020-11-30
Jamey Leone · Jamey Leone 91 Strawberry Hill Ave, Stamford, CT 06902 Home Improvement Contractor 2015-08-21 ~ 2015-11-30
Patricia M Brown · Cb Commercial Re Group Inc 91 Strawberry Hill Ave, Stamford, CT 06902 Real Estate Salesperson 2003-06-01 ~ 2004-05-31
Monica Mindy Huttner 91 Strawberry Hill Ave, Stamford, CT 06902-2762 Registered Nurse 1981-03-27 ~ 1983-11-30

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
Aaron A Bennett 520 4th St, Manistee, MI 49660-1663 Controlled Substance Registration for Practitioner 2019-11-12 ~ 2021-02-28
Aaron Chidekel Md 98 Cambridge St, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Aaron Venable 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Angela Aaron Dds 150-10 79th Ave 1 H, Flushing, NY 11367 Controlled Substance Registration for Practitioner 2004-08-09 ~ 2005-02-28
Aaron R. Prosnitz 141 Colony St, Hamden, CT 06518-3301 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Aaron J Gilson 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aaron Shafer Md 85 Seymour St., Hartford, CT 06102 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aaron D Bennett 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron M. Dommu 900 Madison Ave, Bridgeport, CT 06606-5534 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron R Zucker Md Ct Childrens Med Ctr, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on AARON DAM.

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