DANILE P DELLAPORTA (Credential# 1049164) 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.
DANILE P DELLAPORTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051903. 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 1579 Straits Turnpike, Middlebury, CT 06762. The current status is inactive.
Licensee Name | DANILE P DELLAPORTA |
Credential ID | 1049164 |
Credential Number | CSP.0051903 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1579 Straits Turnpike Middlebury CT 06762 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-01-25 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Street Address | 1579 STRAITS TURNPIKE |
City | MIDDLEBURY |
State | CT |
Zip Code | 06762 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony Kim | 1579 Straits Turnpike, Middlebury, CT 06762 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Michael J Kaplan, Md | 1579 Straits Turnpike, Middlebury, CT 06762 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Hasnija Hannah Huskic | 1579 Straits Turnpike, Middlebury, CT 06762 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Carla Jolene Beckham | 1579 Straits Turnpike, Middlebury, CT 06762-1835 | Controlled Substance Registration for Practitioner | 2018-09-26 ~ 2021-02-28 |
York P Moy Md | 1579 Straits Turnpike, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kristaps Keggi | 1579 Straits Turnpike, Middlebury, CT 06762-1835 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sagar M Phatak Md | 1579 Straits Turnpike, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kimball Paris & Gugliotti PC | 1579 Straits Turnpike, Middlebury, CT 06762 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Lenkowski Lonergan & Co LLP | 1579 Straits Turnpike, Middlebury, CT 06762-1835 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Stephen B Siegel Md | 1579 Straits Turnpike, Middlebury, CT 06762 | Physician/surgeon | 2018-03-01 ~ 2019-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia E Rosa · Lambo | 76 East Farm Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kathy Ann Calo · Bellino | 116 Carriage Drive, Middlebury, CT 06762 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Laurie V Massetti | 60 Yale Avenue, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Timex Corp | Park Rd Ext, Middlebury, CT 06762 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Margaret E Mowrey | 57 Marney Drive, Middlebury, CT 06762 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Giuseppe Tripodi | 687 Straits Tpk, Middlebury, CT 06762 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Elise L Callahan | 77 Christian Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle King | 91 Kissewaug Rd, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael F Simms IIi | 80 Burr Hall Road, Middlebury, CT 06762 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kelly M Barbaris | 62 Yale Avenue, Middlebury, CT 06762 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06762 |
City | MIDDLEBURY |
Zip Code | 06762 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 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 |
Hyun A Kim | New Britain, CT 06053 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Wei Qi | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on DANILE P DELLAPORTA.
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).