LEAH G MATTHEW MD
Controlled Substance Registration for Practitioner


Address: 652 Boston Post Road, Guilford, CT 06437

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
563146 1.045564 Physician/Surgeon 2007-06-25 2012-02-01 - 2013-01-31 INACTIVE

Office Location

Street Address 652 BOSTON POST ROAD
City GUILFORD
State CT
Zip Code 06437

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LEAH G MATTHEW 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