GEORGIA MACEDO DDS
Controlled Substance Registration for Practitioner


Address: 3 Talcott Forest Rd Apt D, Farmington, CT 06032-3552

GEORGIA MACEDO DDS (Credential# 509153) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

GEORGIA MACEDO DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044004. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 3 Talcott Forest Rd Apt D, Farmington, CT 06032-3552. The current status is inactive.

Basic Information

Licensee Name GEORGIA MACEDO DDS
Credential ID 509153
Credential Number CSP.0044004
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 3 Talcott Forest Rd Apt D
Farmington
CT 06032-3552
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-08-22
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Office Location

Street Address 3 TALCOTT FOREST RD APT D
City FARMINGTON
State CT
Zip Code 06032-3552

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nugzar Aladashvili · Old Georgia 3 Talcott Forest Rd Apt B, Farmington, CT 06032-3552 Home Improvement Contractor 2011-04-13 ~ 2011-11-30
John E Ferguson Jr. 3 Talcott Forest Rd Apt H, Farmington, CT 06032-3552 Emergency Medical Responder 2009-04-01 ~ 2014-04-01
Maher J Rifai 3 Talcott Forest Rd Apt F, Farmington, CT 06032-3552 Controlled Substance Registration for Practitioner 2008-08-19 ~ 2009-02-28
Patsy Yip 3 Talcott Forest Rd Apt F, Farmington, CT 06032-3552 Controlled Substance Registration for Practitioner 2008-08-19 ~ 2009-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06032
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andre D C P Macedo Dias 24 Hospital Ave, Danbury, CT 06810-6077 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Albert Monegro 1 Georgia Ave Apt 2b, Bronxville, NY 10708-6218 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Georgia A Kelley 399 Crestwood Dr, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Georgia L Sterpka Prohealth Physicians, Plainville, CT 06062 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ngozi T Kanu 5 Georgia St, Valley Stream, NY 11580-2224 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Georgia Center for Opportunity Inc · Georgia Family Council 333 Research Court, Ste 210, Peachtree Corners, GA 30092 Public Charity 2019-08-29 ~ 2020-05-31
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on GEORGIA MACEDO DDS.

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