MAREZ MEGALLA (Credential# 2058799) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 24, 2020. The license expiration date date is February 28, 2021. The license status is APPROVED.
MAREZ MEGALLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074658. The credential type is controlled substance registration for practitioner. The effective date is June 24, 2020. The expiration date is February 28, 2021. The business address is 129 York St Apt 5k, New Haven, CT 06511-5605. The current status is approved.
Licensee Name | MAREZ MEGALLA |
Credential ID | 2058799 |
Credential Number | CSP.0074658 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
129 York St Apt 5k New Haven CT 06511-5605 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2020-06-24 |
Effective Date | 2020-06-24 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-06-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1629913 | CSP.0070207 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2019-02-13 | 2019-02-13 - 2021-02-28 | ACTIVE |
2039363 | 1.066240 | Physician/Surgeon | 2020-06-18 | 2020-06-18 - 2020-11-30 | ACTIVE |
1491906 | 1.059641-RES | Resident Physician | 2017-06-30 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 129 YORK ST APT 5K |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5605 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eujin Yeo | 129 York St Apt 5b, New Haven, CT 06511-5605 | Resident Physician | 2020-06-08 ~ 2021-06-30 |
Martin Joseph Carney | 129 York St Apt 3n, New Haven, CT 06511-5605 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Susan Linda Giampalmo | 129 York St Apt 4k, New Haven, CT 06511-5605 | Resident Physician | 2020-06-08 ~ 2021-06-30 |
Sloane Elizabeth Heller | 129 York St Apt 4o, New Haven, CT 06511-5605 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Steven Astafiev | 129 York St Apt 5f, New Haven, CT 06511-5605 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Gabriel E Weingart | 129 York St Apt 5l, New Haven, CT 06511-5605 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Todd A Spock | 129 York St Apt 4d, New Haven, CT 06511-5605 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eric Lawrence Soriano | 129 York St Apt 4a, New Haven, CT 06511-5605 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicole M Pavlik | 129 York St Apt 4h, New Haven, CT 06511-5605 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Fahad Syed Hassan | 129 York St Apt 4b, New Haven, CT 06511-5605 | Resident Physician | 2015-06-25 ~ 2019-06-30 |
Find all Licenses in zip 06511-5605 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nam H Kim Md | 331 Beacon St#2, Boston, MA 02116 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Ria M Lim | 111 Ledgewood Rd Apt 305, Groton, CT 06340 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on MAREZ MEGALLA.
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).