DAVID RUSSELL MD (Credential# 158305) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
DAVID RUSSELL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018917. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 950 Yale Ave, Wallingford, CT 06492. The current status is lapsed.
Licensee Name | DAVID RUSSELL MD |
Credential ID | 158305 |
Credential Number | CSP.0018917 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
950 Yale Ave Wallingford CT 06492 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Street Address | 950 YALE AVE |
City | WALLINGFORD |
State | CT |
Zip Code | 06492 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah A Lint | 950 Yale Ave, Wallingford, CT 06492 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lindsay Bergenty · Sliders Wallingford LLC | 950 Yale Ave, Wallingford, CT 06492-1858 | Restaurant Liquor | 2020-01-24 ~ 2021-05-23 |
Erica P Colavolpe Aprn | 950 Yale Ave, Wallingford, CT 06492-1858 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Stacy T Unsworth | 950 Yale Ave, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carlos R Valentin | 950 Yale Ave, Wallingford, CT 06492-1858 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Cristina M Kiwanis | 950 Yale Ave, Wallingford, CT 06492 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
David A Ross-russell | 950 Yale Ave, Wallingford, CT 06492 | Physician/surgeon | 2017-10-01 ~ 2018-09-30 |
Luan Klobucishta · Fratelli Pizza Rustica | 950 Yale Ave, Wallingford, CT 06492-1858 | Restaurant Liquor | 2016-11-30 ~ 2017-11-29 |
Patricia J O'connor Aprn | 950 Yale Ave, Wallingford, CT 06492-1858 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Fratelli Pizza LLC | 950 Yale Ave, Wallingford, CT 06492-1858 | Bakery | 2014-07-10 ~ 2015-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea Zola | 53 Alison Ave., Wallingford, CT 06492 | Esthetician | ~ |
Kyungok Choi | 90 Ward St, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Giang Nguyen | 45 Country Club Lane, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-11-30 |
Lc Artistry | 207 North Colony Road, Wallingford, CT 06492 | Esthetician | ~ |
Katie Lee | 20 Angela Dr, Wallingford, CT 06492 | Paramedic | 2020-09-01 ~ 2021-08-31 |
Vinny's Deli | 567 Center St, Wallingford, CT 06492 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Michele Ruggiero | 26 Leigus Road, Wallingford, CT 06492 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Dianna K Ball | 104 Simpson Ave, Wallingford, CT 06492 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Ann Marie Richardson | 20 Mohawk Drive, Wallingford, CT 06492 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joann Hummel | 60 Deer Run Road, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-21 ~ 2020-08-20 |
Find all Licenses in zip 06492 |
City | WALLINGFORD |
Zip Code | 06492 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WALLINGFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Russell O Gee Jr | 73 Cedar St, New Britain, CT 06052 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Bruce R Little Md | 28 Russell St, Litchfield, CT 06759 | Controlled Substance Registration for Practitioner | 1997-03-18 ~ 1998-02-28 |
Amy Sue Koers | 601 Carr Ln, Russell, PA 16345-6125 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Russell W Robertson Md | 85 Seymour St Ste 519, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Russell A Giordano Dmd | 21 Chadwick Dr, Old Lyme, CT 06371-2106 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Jason H Ramsdell Pa-c | 35 Russell St #25, Griswold, CT 06351 | Controlled Substance Registration for Practitioner | 2009-03-10 ~ 2011-02-28 |
Christiane Draeger | 122 Russell St, Hamden, CT 06517-2018 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Shawn Russell Md | 28 Lincoln Dr, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Hannah N Russell | 20 York St., New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2016-12-20 ~ 2018-07-02 |
Saadi Alhalbouni | 216 Amanda St Apt B, Russell, KY 41169-1313 | Controlled Substance Registration for Practitioner | ~ |
Please comment or provide details below to improve the information on DAVID RUSSELL 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).