JOEL ROBERT MELAMED MD
Controlled Substance Registration for Practitioner


Address: Southbury Training School, Southbury, CT 06488-0901

JOEL ROBERT MELAMED MD (Credential# 154820) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 20, 2010. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

JOEL ROBERT MELAMED MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0016054. The credential type is controlled substance registration for practitioner. The effective date is July 20, 2010. The expiration date is February 28, 2011. The business address is Southbury Training School, Southbury, CT 06488-0901. The current status is inactive.

Basic Information

Licensee Name JOEL ROBERT MELAMED MD
Credential ID 154820
Credential Number CSP.0016054
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Southbury Training School
Southbury
CT 06488-0901
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-05-13
Effective Date 2010-07-20
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Office Location

Street Address SOUTHBURY TRAINING SCHOOL
City SOUTHBURY
State CT
Zip Code 06488-0901

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Reynaldo Dimen Md Southbury Training School, Southbury, CT 06488 Controlled Substance Registration for Practitioner 2009-03-06 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Southbury Training School Fire Department Po Box 872, Southbury, CT 06488-0901 Licensed Ems Organization 2020-01-01 ~ 2020-12-31
Beverley Haig Sts Box 33, Southbury, CT 06488-0901 Registered Nurse 1997-03-25 ~ 1998-04-30
Virginia A Taylor P.o. Box 218, S.t.s., Southbury, CT 06488-0901 Advanced Emergency Medical Technician ~ 1991-04-01
Stephen J Skridulis S T S Box 54, P.o. Box 72, Southbury, CT 06488-0901 Emergency Medical Technician ~ 2000-01-01
Thomas P Bowolick Po Box 872, Southbury, CT 06488-0901 Advanced Emergency Medical Technician 2014-04-30 ~ 2017-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joel R Melamed 6 Preston Ln, Taconic, CT 06079-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Scott A Melamed Dpm 250 E 40th St Apt 16a, New York, NY 10016-1734 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Joel G Greenspan Md 6 Oak Rdg, Armonk, NY 10504-2629 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Joel M Rein Md 2 1/2 Dearfield Dr, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel E Burns 3 Lexington St, Wethersfield, CT 06109-1229 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel M Zinberg 500 E 85th St Apt 22h, New York, NY 10028-7409 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 S Zaretzky 199 Wakelee Ave, Ansonia, CT 06401 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel M Chaise Md 150 Reggie's Way, Lagrange, NY 12540 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

Improve Information

Please comment or provide details below to improve the information on JOEL ROBERT MELAMED MD.

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