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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
702748 | 2.008287 | Dentist | 1996-08-16 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 16 HOSPITAL AVENUE |
City | DANBURY |
State | CT |
Zip Code | 06810 |
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 |
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 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
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 |
Please comment or provide details below to improve the information on LEILA CHAHINE DMD.
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).