CHARLES L MELLINGER III
Controlled Substance Registration for Practitioner


Address: 2600 Post Road, Southport, CT 06490

CHARLES L MELLINGER III (Credential# 221118) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

CHARLES L MELLINGER III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028937. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 2600 Post Road, Southport, CT 06490. The current status is inactive.

Basic Information

Licensee Name CHARLES L MELLINGER III
Credential ID 221118
Credential Number CSP.0028937
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2600 Post Road
Southport
CT 06490
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2015-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
762549 3.000841 Optometrist 1977-08-15 2013-03-01 - 2014-02-28 INACTIVE

Office Location

Street Address 2600 Post Road
City Southport
State CT
Zip Code 06490

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sasco Hill Surgery Center 2600 Post Road, Southport, CT 06890 Out-patient Surgical Facility 2019-10-03 ~ 2021-09-30
Nirmala L Monteiro Md 2600 Post Road, Southport, CT 06890 Physician/surgeon 2020-08-01 ~ 2021-07-31
Bradford S Chervin 2600 Post Road, Southport, CT 06890 Physician/surgeon 2020-04-01 ~ 2021-03-31
Pamela E Jackson Md 2600 Post Road, Southport, CT 06890 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael J Reynolds 2600 Post Road, Southport, CT 06890 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William A Dasilva · Southport Brewing Company 2600 Post Road, Southport, CT 06490 Caterer 2013-09-14 ~ 2014-09-13
Connie C Seo 2600 Post Road, Southport, CT 06890 Chiropractor 2008-12-26 ~ 2010-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Stramaglia 67 Steep Hill Rd, Southport, CT 06490 Veterinarian 2020-08-01 ~ 2021-07-31
Pequot Yacht Club 669 Harbor Road, Southport, CT 06490 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mary B Varjas 186 Kings Dr, Southport, CT 06490 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeanne Power 117 Butternut Ln, Southport, CT 06490 Registered Nurse 2020-09-01 ~ 2021-08-31
Mina C Viladas 163 South Gate Lane, Southport, CT 06490 Massage Therapist 2020-06-01 ~ 2022-05-31
Horseshoe Cafe · Horseshoe Restaurant Inc 355 Pequot Ave, Southport, CT 06490 Bakery 2020-07-01 ~ 2021-06-30
Walker Construction Inc. Po Box 134, Southport, CT 06490 Demolition Contractor 2020-07-01 ~ 2021-06-30
Mikaela L Bean 89 Fawn Hill Drive, Westbrook, CT 06490 Real Estate Salesperson 2020-03-02 ~ 2021-05-31
Mary A Guerrera 143 Hulls Farm Road, Southport, CT 06490 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
John F Kelly P.o. Box J, Southport, CT 06490 Notary Public Appointment 1968-01-01 ~ 1972-03-31
Find all Licenses in zip 06490

Competitor

Search similar business entities

City Southport
Zip Code 06490
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Southport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles E Ray Dds 46 Charcoal Ave, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Charles J Rehkamp P O Box 488, Woodbury, CT 06798 Controlled Substance Registration for Practitioner 1995-03-23 ~ 1996-02-28
Charles M Zatzkin 391 E Putnam Ave, Cos Cob, CT 06807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles R Watson Md Sunrise, FL 33323 Controlled Substance Registration for Practitioner 2009-03-05 ~ 2011-02-28
Charles J Adelmann Md 761 Main Ave Ste 201, Norwalk, CT 06851-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles M Stuhr 783 Danbury Rd, Wilton, CT 06897-5025 Controlled Substance Registration for Practitioner 2019-02-11 ~ 2021-02-28
Charles Cha Md 330 Cedar St # Fmb130, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles G Leonhardt 739 Orchard Rd, Kensington, CT 06037 Controlled Substance Registration for Practitioner 1994-05-24 ~ 1996-03-01
Charles Loria Dds 133 West Apt #1a, Seymour, CT 06483 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Charles J Applebaum Dds 841 Stratfield Rd, Fairfield, CT 06825 Controlled Substance Registration for Practitioner 2020-01-24 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CHARLES L MELLINGER III.

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