DAVID K SCHMIDT
Controlled Substance Registration for Practitioner


Address: 80 Seymour St, Hartford, CT 06102-8000

DAVID K SCHMIDT (Credential# 1081530) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 19, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

DAVID K SCHMIDT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053008. The credential type is controlled substance registration for practitioner. The effective date is March 19, 2017. The expiration date is February 28, 2019. The business address is 80 Seymour St, Hartford, CT 06102-8000. The current status is lapsed.

Basic Information

Licensee Name DAVID K SCHMIDT
Credential ID 1081530
Credential Number CSP.0053008
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 80 Seymour St
Hartford
CT 06102-8000
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2012-07-27
Effective Date 2017-03-19
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1238617 1.053513-DO Physician/Surgeon 2014-09-03 2017-04-01 - 2018-03-31 INACTIVE

Office Location

Street Address 80 SEYMOUR ST
City HARTFORD
State CT
Zip Code 06102-8000

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pragya Kalla 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Luis Ruisanchez-gonzalez 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
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
Matteen Hakim 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Padma Priya Kondur Puttagunta 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Krishna Patel 80 Seymour St, Hartford, CT 06102-5037 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
Ashley Sanchez Ramos 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Madeline Jacobs 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

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
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
Hema D. Brazell Md 85 Seymour St Mob 525, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark W Sebastian Md 80 Seymour St # Cb-136, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kseniya Khmara 100 Retreat Ave, Hartford, CT 06102-8000 Physician/surgeon 2020-09-01 ~ 2021-08-31
Zohra Salehi 500 Albany Ave, Hartford, CT 06102-8000 Physician/surgeon 2020-07-01 ~ 2021-06-30
Igor Georgievskiy 80 Seymour St Ste 502, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06102-8000

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Schmidt Md 96 Third Street, Hamden, CT 06514 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Ingrid A Schmidt Dvm 70 Arden Ln, Stamford, CT 06905-1724 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Laura A Schmidt 61 Olive St, Northampton, MA 01060-4215 Controlled Substance Registration for Practitioner 2012-02-24 ~ 2013-02-28
Susan Schmidt 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2013-05-20 ~ 2015-02-28
John F Schmidt 3 Caleb Ct, Guilford, CT 06437-2298 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jessica N Schmidt 143 Augur St, Hamden, CT 06517-3448 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark Schmidt Dds One Newbury Court, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Brian M Schmidt 20 York Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lauren Schmidt 300 George Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rebecca S Kreuzer · Schmidt 91 Northwest Dr, Plainville, CT 06062-1534 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID K SCHMIDT.

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