MELISSA FERRARO-BORGIDA MD
Controlled Substance Registration for Practitioner


Address: 100 Retreat Ave Ste 811, Hartford, CT 06106-2528

MELISSA FERRARO-BORGIDA MD (Credential# 173485) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MELISSA FERRARO-BORGIDA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024301. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 100 Retreat Ave Ste 811, Hartford, CT 06106-2528. The current status is active.

Basic Information

Licensee Name MELISSA FERRARO-BORGIDA MD
Credential ID 173485
Credential Number CSP.0024301
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Retreat Ave Ste 811
Hartford
CT 06106-2528
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-17

Other licenses

ID Credential Code Credential Type Issue Term Status
552773 1.035180 Physician/Surgeon 1996-04-12 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 100 RETREAT AVE STE 811
City HARTFORD
State CT
Zip Code 06106-2528

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Brett Hunter Duncan Md 100 Retreat Ave Ste 811, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Steven M Borer Do 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leonora Thomas Aprn 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 Wholesaler of Drugs, Cosmetics & Medical Devices 2018-07-01 ~ 2019-06-30
Carla L Maffeo-mitchell 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 Physician/surgeon 2020-08-01 ~ 2021-07-31
Catherine C Graziani 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Community A Walgreens Pharmacy #21185 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Emily O Wakefield 100 Retreat Ave Ste 515, Hartford, CT 06106-2528 Psychologist 2020-02-01 ~ 2021-01-31
Nathan C Swallow 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Hartford Surgery Center LLC · R Keith Miller Md 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ripudeep Rai Md 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 Physician/surgeon 2010-04-01 ~ 2011-03-31
Kevin Sean Elliott 100 Retreat Ave, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Emily J Rosenbush Md 100 Retreat Ave, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06106-2528

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tyler D Ferraro 150 Southfield Ave, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dorothy R Ferraro 56 Sagamore Rd Apt 2b, Bronxville, NY 10708-1563 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert W Ferraro Md 319 Maybrook Road, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrea Ferraro 331 Pond Hill Rd, Wallingford, CT 06492-5319 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Patricia A Ferraro Aprn 1525 Dunbar Hill Road, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa J Dunleavy Po Box 89, Oneco, CT 06373-0089 Controlled Substance Registration for Practitioner 2019-02-27 ~ 2021-02-28
Melissa E Ing Dmd 119 Old Stage, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Melissa Joy 13 Coult Ln, Old Lyme, CT 06371-1105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa A Posner 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melissa Ann Leek 123 Lavender Ln, Springtown, TX 76082-1179 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MELISSA FERRARO-BORGIDA 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