JOEL SILIDKER MD (Credential# 148115) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JOEL SILIDKER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0011319. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 675 South Main St, Cheshire, CT 06410. The current status is inactive.
Licensee Name | JOEL SILIDKER MD |
Credential ID | 148115 |
Credential Number | CSP.0011319 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
675 South Main St Cheshire CT 06410 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
544437 | 1.023067 | Physician/Surgeon | 1981-09-14 | 2013-05-01 - 2014-04-30 | INACTIVE |
Street Address | 675 SOUTH MAIN ST |
City | CHESHIRE |
State | CT |
Zip Code | 06410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tracy C Wittreich Lnm | 675 South Main St, Cheshire, CT 06410 | Licensed Nurse Midwife | 2020-09-01 ~ 2021-08-31 |
Rebecca B Pringle | 675 South Main St, Cheshire, CT 06410 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Elisabeth Hyde Lnm | 675 South Main St, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Susan D Johnson Lnm | 675 South Main St, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | CHESHIRE |
Zip Code | 06410 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CHESHIRE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joel G Greenspan Md | 6 Oak Rdg, Armonk, NY 10504-2629 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Joel S Zaretzky | 199 Wakelee Ave, Ansonia, CT 06401 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joel W Allen | 51 Meadowcrest Dr, Fairfield, CT 06825-1312 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Joel E Burns | 3 Lexington St, Wethersfield, CT 06109-1229 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joel Deutsch Md | 13 Finch Run, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Joel J Garsten | 60 Westwood Ave, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David W Joel Od | 130 Amity Rd, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joel S Buchalter | 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lindsay S Tarkington | 152 Joel Dr, Hebron, CT 06248-1263 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joel M Rein Md | 2 1/2 Dearfield Dr, Greenwich, CT 06831 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOEL SILIDKER MD.
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).