DAVID KARIMEDDINI
Controlled Substance Registration for Practitioner


Address: 49 Anvil Dr, Avon, CT 06001-3218

DAVID KARIMEDDINI (Credential# 1211786) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

DAVID KARIMEDDINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056846. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 49 Anvil Dr, Avon, CT 06001-3218. The current status is active.

Basic Information

Licensee Name DAVID KARIMEDDINI
Credential ID 1211786
Credential Number CSP.0056846
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 49 Anvil Dr
Avon
CT 06001-3218
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-04-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-04

Other licenses

ID Credential Code Credential Type Issue Term Status
928138 1.048937 Physician/Surgeon 2010-06-30 2020-01-01 - 2020-12-31 ACTIVE
508343 CSP.0043830 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-07-17 2009-03-02 - 2011-02-28 INACTIVE
844089 70.004356 Emergency Medical Technician 2003-12-22 2003-12-22 - 2005-03-31 INACTIVE

Office Location

Street Address 49 ANVIL DR
City AVON
State CT
Zip Code 06001-3218

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacqueline A Tolpin 51 Anvil Dr, Avon, CT 06001-3218 Registered Nurse 2020-02-01 ~ 2021-01-31
Elizabeth S Mckeown 67 Anvil Dr, Avon, CT 06001-3218 Registered Nurse 2012-01-01 ~ 2012-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mozafar Karimeddini Md · Uconn Health Ctr 263 Farmington Ave, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Poppel Md 113 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
David Cardaropoli 260 Elm St, Enfield, CT 06082-3113 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David J Lachance Po Box 248, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Hyung Kim Alpine, NJ 07620-0899 Controlled Substance Registration for Practitioner 2018-12-13 ~ 2021-02-28
David H Steinberg Md 30 Oak St, Stamford, CT 06904-0300 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28

Improve Information

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

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