ROBERT M MCLEAN MD
Controlled Substance Registration for Practitioner


Address: 46 Prince Street, New Haven, CT 06519

ROBERT M MCLEAN MD (Credential# 159855) 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

ROBERT M MCLEAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018336. 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 46 Prince Street, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name ROBERT M MCLEAN MD
Credential ID 159855
Credential Number CSP.0018336
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 46 Prince Street
New Haven
CT 06519
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
548820 1.030964 Physician/Surgeon 1990-07-20 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 46 PRINCE STREET
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M Lima Md 46 Prince Street, New Haven, CT 06519 Physician/surgeon 2020-05-01 ~ 2021-04-30
Asia G Edusa Md 46 Prince Street, New Haven, CT 06519 Physician/surgeon 2020-04-01 ~ 2021-03-31
Rogelio G Perez Md 46 Prince Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ajoy Kapoor Md 46 Prince Street, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dawn R. W. Kopel Md 46 Prince Street, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan M Messner 46 Prince Street, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arumbakam Purushotham 46 Prince Street, New Haven, CT 06519 Physician/surgeon 2019-03-01 ~ 2020-02-29
Connecticut Eyecare Ctr P.C. 46 Prince Street, New Haven, CT 06519 Optical Selling Permit 2017-09-01 ~ 2018-08-31
Donald S Dock 46 Prince Street, New Haven, CT 06519 Physician/surgeon 1996-06-07 ~ 1997-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
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
Camille P Mclean Md 5 Perryridge Rd, Greenwich, CT 06830-4697 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
John D Mclean Pa 51-53 Kenosa Ave, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Maksim Ndoj 601 Mclean Ave Apt 2d, Yonkers, NY 10705-4653 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ramez Andrawis Md 1808 Old Meadow Rd, Mclean, VA 22102 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Alan A Mclean Md 22 Whitney Glen, Westport, CT 06880 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
David P Blake 7902 Tysons One Place, Mclean, VA 22102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shakir Mclean 2625 Park Ave Unit 4a, Bridgeport, CT 06604-1338 Controlled Substance Registration for Practitioner 2015-07-06 ~ 2017-02-28
Robert F Maier 9 Robert Street, Somers, CT 06071 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Robert C. Piela Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lee Pu Md 33-c Robert Treat Dr, Milford, CT 06460 Controlled Substance Registration for Practitioner 1996-01-10 ~ 1997-02-28

Improve Information

Please comment or provide details below to improve the information on ROBERT M MCLEAN 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