LEILA CHAHINE DMD
Controlled Substance Registration for Practitioner


Address: 16 Hospital Avenue, Danbury, CT 06810

LEILA CHAHINE DMD (Credential# 190553) 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

LEILA CHAHINE DMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026385. 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 Hospital Avenue, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name LEILA CHAHINE DMD
Credential ID 190553
Credential Number CSP.0026385
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 16 Hospital Avenue
Danbury
CT 06810
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 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
702748 2.008287 Dentist 1996-08-16 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 16 HOSPITAL AVENUE
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Henry J Showah Dds 16 Hospital Avenue, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
David M Clifford 16 Hospital Avenue, Danbury, CT 06810 Physician/surgeon ~ 1997-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
George Chahine 300 George Street Suite 901, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-06-26 ~ 2021-02-28
Leila Chaychi 130 Division St, Derby, CT 06418 Controlled Substance Registration for Practitioner 2005-07-21 ~ 2006-02-28
Leila Kashani 48 Village Dr Apt 211, Wethersfield, CT 06109-1072 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leila Mureebe Md 15 Clark Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2001-05-17 ~ 2002-02-28
Leila S Williams Md Naval Ambulatory Care Ctr, Groton, CT 06349 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Leila Haghighat 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leila M Fussell 263 Farmington Ave, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2020-04-08 ~ 2021-02-28
Leila Lane(i) 3 Leila Lane, Ellington, CT 06029 Community Living Arrangement 2019-01-01 ~ 2020-12-31
Leila Lane 3 Leila Lane, Ellington, CT 06029 Community Living Arrangement 2019-07-01 ~ 2020-12-31
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on LEILA CHAHINE DMD.

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