HEMA D. BRAZELL MD (Credential# 989244) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
HEMA D. BRAZELL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049817. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 85 Seymour St Mob 525, Hartford, CT 06102-8000. The current status is inactive.
Licensee Name | HEMA D. BRAZELL MD |
Credential ID | 989244 |
Credential Number | CSP.0049817 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
85 Seymour St Mob 525 Hartford CT 06102-8000 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-03-23 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
983567 | 1.049565 | Physician/Surgeon | 2011-03-08 | 2013-11-01 - 2014-10-31 | INACTIVE |
Street Address | 85 SEYMOUR ST MOB 525 |
City | HARTFORD |
State | CT |
Zip Code | 06102-8000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mohammad I Alshelleh | 80 Seymour St Ste 502, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Konstadina Darsaklis | 85 Jefferson Street (jefferson Building), Hartford, CT 06102-8000 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Peter Paul Yu | 195 Retreat Avenue, Hartford, CT 06102-8000 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Pragya Kalla | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Besiana L Liti | 80 Seymour St Bldg 217, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Aparna Vaddiparti | 80 Seymour St # Jb604, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark W Sebastian Md | 80 Seymour St # Cb-136, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Nicole G Baarck | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ignatius Ang | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Michael Ghassemlou | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Find all Licenses in zip 06102-8000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hema N De Silva Md | 24 Glimmer Glen, Colchester, CT 06415-5208 | Controlled Substance Registration for Practitioner | 2019-09-20 ~ 2021-02-28 |
Hema Alliance | 2398 W 1775 N, Lehi, UT 84043-3787 | Public Charity-exempt From Financial Requirements | 2012-02-22 ~ |
Shanghai Hema Home Decoration Co Ltd | No 551 Tongi Road Jiuting, Songjiang Shanghai, CH 201615 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
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 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Earl L Brazell | 17 Mallard View Dr, West Hartford, CT 06107-3214 | Electrical Unlimited Contractor | 2014-10-01 ~ 2015-09-30 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on HEMA D. BRAZELL 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).