SADIQ NAVEED
Controlled Substance Registration for Practitioner


Address: 200 Retreat Ave, Hartford, CT 06106-3309

SADIQ NAVEED (Credential# 2034775) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 10, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

SADIQ NAVEED is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0073609. The credential type is controlled substance registration for practitioner. The effective date is April 10, 2020. The expiration date is February 28, 2021. The business address is 200 Retreat Ave, Hartford, CT 06106-3309. The current status is active.

Basic Information

Licensee Name SADIQ NAVEED
Credential ID 2034775
Credential Number CSP.0073609
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 200 Retreat Ave
Hartford
CT 06106-3309
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-04-10
Effective Date 2020-04-10
Expiration Date 2021-02-28
Refresh Date 2020-04-13

Other licenses

ID Credential Code Credential Type Issue Term Status
2017351 1.065165 Physician/Surgeon 2020-04-06 2020-04-06 - 2020-09-30 ACTIVE

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106-3309

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Richard E Lautenbach 200 Retreat Ave, Hartford, CT 06106 Psychologist 2020-05-01 ~ 2021-04-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana L Kolcz 200 Retreat Ave Bldg Instituteofliving, Hartford, CT 06106-3309 Psychologist ~
Mohammadreza Mokhtari 200 Retreat Ave Bldg 201, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2013-07-29 ~ 2015-02-28

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
Adnan S Sadiq Md 236, Stamford, CT 06903 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rabail Sadiq 34 Magnolia Ave Apt 2, Norwalk, CT 06850-3631 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Naveed A Tahir 40 Livingston Way, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Naveed R Sheikh Md 2121 Paulding Ave Apt 6c, Bronx, NY 10462-2136 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Nausheen Naveed Md 802 Ridgestone Ct., Peachtree City, GA 30269-6629 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Naveed Hussain Md Uconn Health Ctr Mc 2948, Farmington, CT 06030-2948 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on SADIQ NAVEED.

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