JONATHAN REIDEL MD
Controlled Substance Registration for Practitioner


Address: 375 Willard Ave, Newington, CT 06111-2300

JONATHAN REIDEL MD (Credential# 455930) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JONATHAN REIDEL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040879. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 375 Willard Ave, Newington, CT 06111-2300. The current status is active.

Basic Information

Licensee Name JONATHAN REIDEL MD
Credential ID 455930
Credential Number CSP.0040879
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 375 Willard Ave
Newington
CT 06111-2300
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-11-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
562472 1.044890 Physician/Surgeon 2006-11-02 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 375 WILLARD AVE
City NEWINGTON
State CT
Zip Code 06111-2300

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Fresenius Medical Care of Newington 375 Willard Ave, Newington, CT 06111-2300 Hemodialysis 2019-10-01 ~ 2021-09-30
John H Waterman Dds 375 Willard Ave, Newington, CT 06111 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey J Mihalek 375 Willard Ave, Newington, CT 06111-2300 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth Fink Dmd 375 Willard Ave, Newington, CT 06111 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kirsten Kerrigan Md 375 Willard Ave, Newington, CT 06111-2300 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maryanna Polukhin 375 Willard Ave, Newington, CT 06111-2300 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
Jonathan P Shepherd 219 Elm St, Swissvale, PA 15218-1517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan T Orr 37 Ridge Rd, Danbury, CT 06810-6362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan R Hamilton 1 Hart Ct, Oxford, CT 06478-1590 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Alexander 111 Osborne St Ste 131, Danbury, CT 06810-6019 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Moeller 4 Jonathan Dr, Ellington, CT 06029-3885 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jonathan L Bayuk 354 Birnie Ave, Springfield, MA 01107-1108 Controlled Substance Registration for Practitioner 2012-12-05 ~ 2015-02-28
Jonathan D Stegall 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jonathan A Cardella 330 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN REIDEL 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