SANDRA SEELIG
Controlled Substance Registration for Practitioner


Address: 900 Chapel St Apt 113, New Haven, CT 06510-2826

SANDRA SEELIG (Credential# 1360777) 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

SANDRA SEELIG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063160. 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 900 Chapel St Apt 113, New Haven, CT 06510-2826. The current status is active.

Basic Information

Licensee Name SANDRA SEELIG
Credential ID 1360777
Credential Number CSP.0063160
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 900 Chapel St Apt 113
New Haven
CT 06510-2826
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-06-20
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1627166 1.062469 Physician/Surgeon 2019-03-18 2019-08-01 - 2020-07-31 ACTIVE
1492067 1.059802-RES Resident Physician 2017-07-01 2019-07-01 - 2020-06-30 ACTIVE
1033118 70.014245 Emergency Medical Technician 2011-09-20 2011-09-20 - 2014-06-30 INACTIVE

Office Location

Street Address 900 CHAPEL ST APT 113
City NEW HAVEN
State CT
Zip Code 06510-2826

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Miriam Seelig Md 96 Rockwood Lane, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles B Seelig Md Greenwich Hospital, Greenwich, CT 06830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra S Wu Dvm 88 Curtis Dr, New Haven, CT 06515-2342 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Joyce O'halloran Pa 16 Sandra Dr, Branford, CT 06405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Sandra E Charles 6 Pearl Pl, Stratford, CT 06614-2035 Controlled Substance Registration for Practitioner 2020-04-28 ~ 2021-02-28
Sandra S Rao St Vincents Hospital, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2008-02-29 ~ 2009-02-28
Sandra I Motta Md 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra Anderson 67 Sand Pit Rd Ste 308, Danbury, CT 06810-4032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sandra Dykhuis Md 105 Main St, Hebron, CT 06248 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Sandra Kelley 33 William St, Pawcatuck, CT 06379-2106 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on SANDRA SEELIG.

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