ELIAS I OBEID MD
Controlled Substance Registration for Practitioner


Address: 1450 Chapel St, New Haven, CT 06511

ELIAS I OBEID MD (Credential# 434417) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 6, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

ELIAS I OBEID MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039002. The credential type is controlled substance registration for practitioner. The effective date is March 6, 2009. The expiration date is February 28, 2011. The business address is 1450 Chapel St, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name ELIAS I OBEID MD
Credential ID 434417
Credential Number CSP.0039002
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1450 Chapel St
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-04-12
Effective Date 2009-03-06
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Other licenses

ID Credential Code Credential Type Issue Term Status
560287 1.042705 Physician/Surgeon 2004-08-02 2009-03-20 - 2010-03-31 INACTIVE

Office Location

Street Address 1450 CHAPEL ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ernest D Moritz 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Brandon Weimer 1450 Chapel St, New Haven, CT 06515 Physician/surgeon 2020-05-01 ~ 2021-04-30
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Indu Varghese 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-03-01 ~ 2021-02-28
Ellen C Rubin Aprn 1450 Chapel St, New Haven, CT 06511 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Gwendeline Demers Pa 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas S Rank Aprn 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Alan F Ruskis 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Dunlop 1450 Chapel St, New Haven, CT 06519-1106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jack A Elias Boardman 110, New Haven, CT 06520-8056 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Elias C Deros 118 Elm Street, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elias A. Pimentel 148 East Ave Ste 1c, Norwalk, CT 06851-5727 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Susan Elias Md 48 Prospect St, Union City, CT 06770 Controlled Substance Registration for Practitioner 1994-07-29 ~ 1996-08-01
Elias Michael Michaelides 800 Howard Ave Ypb 4, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elias J Marsh 25 Cooper Rd, North Haven, CT 06473 Controlled Substance Registration for Practitioner 1993-12-28 ~ 1996-01-01
Hiam Elias Dmd 142 Dover Rd, West Hartford, CT 06119-1214 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Richard Lawrence Elias 136 Palmer Ave., Mamaroneck, NY 10543 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leonel Elias Carrasco Abinader 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerardo Elias Tolentino 6109 Monitor Pl, West New York, NJ 07093-3713 Controlled Substance Registration for Practitioner 2020-04-20 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIAS I OBEID 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