JOEL MESSOM
Controlled Substance Registration for Practitioner


Address: Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610

JOEL MESSOM (Credential# 1295768) 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 INACTIVE.

Business Overview

JOEL MESSOM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060751. 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 Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610. The current status is inactive.

Basic Information

Licensee Name JOEL MESSOM
Credential ID 1295768
Credential Number CSP.0060751
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Bridgeport Hospital - 267 Grant St
Bridgeport
CT 06610
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2015-07-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1489284 1.058518-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE
1344468 CSP.0062408 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-04-12 2016-04-12 - 2017-02-28 INACTIVE

Office Location

Street Address Bridgeport Hospital - 267 Grant St
City Bridgeport
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Evgeny Shkolnik Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2019-07-01 ~ 2022-06-30
Rami Sulaiman Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-07-01 ~ 2021-06-30
Rodrigo Fernandez Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Gunjan Garg Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Muhammad Umer Afzaal Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Ainsley Mcfadgen Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pranav Sharma Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Bilal Bangash Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Puneet Kochar Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Ahmadreza Ghasemiesfe Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City Bridgeport
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joel G Greenspan Md 6 Oak Rdg, Armonk, NY 10504-2629 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Joel S Zaretzky 199 Wakelee Ave, Ansonia, CT 06401 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel M Chaise Md 150 Reggie's Way, Lagrange, NY 12540 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel E Burns 3 Lexington St, Wethersfield, CT 06109-1229 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel W Allen 51 Meadowcrest Dr, Fairfield, CT 06825-1312 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Joel M Rein Md 2 1/2 Dearfield Dr, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel S Buchalter 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay S Tarkington 152 Joel Dr, Hebron, CT 06248-1263 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joel Deutsch Md 13 Finch Run, Avon, CT 06001 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Joel J Garsten 60 Westwood Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOEL MESSOM.

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