DOUGLAS ZIEDONIS MD (Credential# 158936) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 9, 1999. The license expiration date date is February 28, 2000. The license status is INACTIVE.
DOUGLAS ZIEDONIS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018097. The credential type is controlled substance registration for practitioner. The effective date is April 9, 1999. The expiration date is February 28, 2000. The business address is Cmhc, New Haven, CT 06508. The current status is inactive.
Licensee Name | DOUGLAS ZIEDONIS MD |
Credential ID | 158936 |
Credential Number | CSP.0018097 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Cmhc New Haven CT 06508 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1999-04-09 |
Expiration Date | 2000-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548702 | 1.030795 | Physician/Surgeon | 1990-05-18 | 1998-09-14 - 1999-09-30 | INACTIVE |
Street Address | CMHC |
City | NEW HAVEN |
State | CT |
Zip Code | 06508 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cenk Tek Md | Cmhc, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph Chien | Cmhc, New Haven, CT 06519 | Physician/surgeon | 2012-10-01 ~ 2013-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher J Pittenger | 34 Park Street, W315, New Haven, CT 06508 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Modern Greek Studies Association | P.o. Box 1826, New Haven, CT 06508 | Public Charity-exempt From Financial Requirements | ~ |
Katherine J Cheeves | Ct Mental Hlth Ctr, New Haven, CT 06508 | Physician/surgeon | 1992-04-24 ~ 1993-03-31 |
Gary R De Leone · New Haven Coliseum Concessions | 273 South Orange Street, New Haven, CT 06508 | Coliseum Concession Beer | 2001-10-03 ~ 2002-09-30 |
Gary R De Leone · New Haven Coliseum Cons S Nh Sport | 275 South Orange Street, New Haven, CT 06508 | Coliseum Liquor | 2001-10-01 ~ 2002-09-30 |
William E Goodrich | 39 Ferry St, New Haven, CT 06508 | Heating, Piping & Cooling Unlimited Contractor | ~ |
Yale School of Med Dept Psychiatry · David W Self | 34 Park St Rm S-306, New Haven, CT 06508 | Controlled Substance Laboratory | 2000-02-01 ~ 2001-01-31 |
Ralph Dileone · Yale University School of Medicine | 34 Park St, New Haven, CT 06508 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
George R Heninger Md | 34 Park St, New Haven, CT 06508 | Physician/surgeon | 2019-12-01 ~ 2020-11-30 |
Ronald S Duman · Yale University School of Medicine | 34 Park St., New Haven, CT 06508 | Controlled Substance Laboratory | 2020-02-01 ~ 2020-02-25 |
Find all Licenses in zip 06508 |
City | NEW HAVEN |
Zip Code | 06508 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Douglas J Davis | 30 Kneeland Rd, New Haven, CT 06512-5005 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Michael D Tabak | 6 Douglas Dr, Cromwell, CT 06416-1635 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sean H Bell | 64 Douglas Rd, New Canaan, CT 06840-6210 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gweneth M Douglas | 65 Adams Rd, Bloomfield, CT 06002 | Controlled Substance Registration for Practitioner | 2019-01-25 ~ 2021-02-28 |
Douglas J Fauser | 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Douglas E Latham | 144 Old Post Rd, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Douglas W Greenlaw Dmd | 45 Cobblestone Rd, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Douglas L Eldred | 541 Townsend Ave, New Haven, CT 06512 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Douglas Trepp | 500 W Putnam Ave, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Douglas N Macgregor Md | 50 Union St, Ellsworth, ME 04605-1534 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2015-07-10 |
Please comment or provide details below to improve the information on DOUGLAS ZIEDONIS 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).