RICHARD P DIBALA MD
Controlled Substance Registration for Practitioner


Address: 16 Jacobs Hill Rd, Mansfield Center, CT 06250-1650

RICHARD P DIBALA MD (Credential# 153554) 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

RICHARD P DIBALA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0009844. 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 16 Jacobs Hill Rd, Mansfield Center, CT 06250-1650. The current status is active.

Basic Information

Licensee Name RICHARD P DIBALA MD
Credential ID 153554
Credential Number CSP.0009844
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 16 Jacobs Hill Rd
Mansfield Center
CT 06250-1650
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
544157 1.022511 Physician/Surgeon 1980-12-03 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 16 JACOBS HILL RD
City MANSFIELD CENTER
State CT
Zip Code 06250-1650

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aaron Lassow 70 Jacobs Hill Rd, Mansfield Center, CT 06250-1650 Emergency Medical Responder 2019-03-06 ~ 2021-12-31
Sheri A Peabody 28 Jacobs Hill Rd, Mansfield Center, CT 06250-1650 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin C Lassow 70 Jacobs Hill Rd, Mansfield Center, CT 06250-1650 Emergency Medical Technician 2018-08-08 ~ 2021-07-01
Laura J Lassow 70 Jacobs Hill Rd, Mansfield Center, CT 06250-1650 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Michael B Lassow 70 Jacobs Hill Rd, Mansfield Center, CT 06250-1650 Real Estate Salesperson 2011-03-01 ~ 2012-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carissa A Zlotnick 31 Jude Lane, Mansfield, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Sara Hollow Heumann 103 Mansfield Hollow Road, Mansfield Center, CT 06250 Esthetician ~
Mary Catherine D'amico 156 Coventry Rd, Mansfield Center, CT 06250 Registered Nurse 2020-07-01 ~ 2021-06-30
Petco 3728 86 Storrs Rd, Mansfield, CT 06250 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Christine D Njuki 15 Crest Road, Mansfield Center, CT 06250 Audiologist 2020-07-01 ~ 2021-06-30
David L. Simon Md 2 Ledgebrook Drive, Mansfield Center, CT 06250 Physician/surgeon 2020-08-01 ~ 2021-07-31
Lisa G Orcutt 5 Pequot Square, Mansfield Center, CT 06250 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Laurie J Smaglis 28 Thornbush Rd, Mansfield, CT 06250 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Loni C Cohen 23c Eastbrook Heights, Mansfield Center, CT 06250 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Joanne Frederick 69 Circle Drive, Mansfield Center, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06250

Competitor

Search similar business entities

City MANSFIELD CENTER
Zip Code 06250
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MANSFIELD CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard R Roccapriore Dpm 739 Paddock Ave, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD P DIBALA MD.

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