DAVID RUSSELL MD
Controlled Substance Registration for Practitioner


Address: 950 Yale Ave, Wallingford, CT 06492

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 950 YALE AVE
City WALLINGFORD
State CT
Zip Code 06492

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WALLINGFORD
Zip Code 06492
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WALLINGFORD

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on DAVID RUSSELL 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