LEAH G MATTHEW MD (Credential# 477008) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 19, 2013. The license expiration date date is February 28, 2013. The license status is INACTIVE.
LEAH G MATTHEW MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041921. The credential type is controlled substance registration for practitioner. The effective date is February 19, 2013. The expiration date is February 28, 2013. The business address is 652 Boston Post Road, Guilford, CT 06437. The current status is inactive.
Licensee Name | LEAH G MATTHEW MD |
Credential ID | 477008 |
Credential Number | CSP.0041921 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
652 Boston Post Road Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Issue Date | 2007-07-20 |
Effective Date | 2013-02-19 |
Expiration Date | 2013-02-28 |
Refresh Date | 2013-02-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
563146 | 1.045564 | Physician/Surgeon | 2007-06-25 | 2012-02-01 - 2013-01-31 | INACTIVE |
Street Address | 652 BOSTON POST ROAD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alan M Weiss Md | 652 Boston Post Road, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Albert C Koegler | 652 Boston Post Road, Guilford, CT 06437 | Physician/surgeon | 2019-08-01 ~ 2020-07-31 |
Michael J Barmach Md | 652 Boston Post Road, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Richard Sokoloff Dpm | 652 Boston Post Road, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leah Sun Kim | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-06-05 ~ 2021-02-28 |
Leah Kaye | Dept of Ob Gyn, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Leah Wilson | 57 Commonwealth Ave Apt 10, Boston, MA 02116-2394 | Controlled Substance Registration for Practitioner | 2017-08-30 ~ 2019-02-28 |
Leah Gregorio | 95 Edgewood Way, New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah D Anderson | 3 Murthas Way, Granby, CT 06035 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah Greenberger Dvm | 195 Railroad St, Belchertown, MA 01007 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Leah Schecter | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-06-05 ~ 2021-02-28 |
Leah Brown | 8 E Porter Rd, Ellington, CT 06029-2711 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leah Jean Leisch | 367 Cedar St Rm 411, New Haven, CT 06510-3222 | Controlled Substance Registration for Practitioner | 2019-06-21 ~ 2021-02-28 |
Leah D Meisterling | 99 E River Dr Fl 5, East Hartford, CT 06108-7301 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LEAH G MATTHEW 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).