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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
560287 | 1.042705 | Physician/Surgeon | 2004-08-02 | 2009-03-20 - 2010-03-31 | INACTIVE |
Street Address | 1450 CHAPEL ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on ELIAS I OBEID MD.
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).