MIDSTATE MEDICAL CENTER
Controlled Substance Registration for Hospitals


Address: 435 Lewis Ave, Meriden, CT 06451-2101

MIDSTATE MEDICAL CENTER (Credential# 199692) is licensed (Controlled Substance Registration for Hospitals) 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

MIDSTATE MEDICAL CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027152-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 435 Lewis Ave, Meriden, CT 06451-2101. The current status is active.

Basic Information

Licensee Name MIDSTATE MEDICAL CENTER
Business Name MIDSTATE MEDICAL CENTER
Credential ID 199692
Credential Number CSP.0027152-HOSP
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
Credential SubCategory HOSP
Business Address 435 Lewis Ave
Meriden
CT 06451-2101
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
930778 GH.0000070 General Hospital 2008-07-01 2018-07-01 - 2020-06-30 ACTIVE IN RENEWAL

Connecticut Business Registration

Business ID 0159143
Business Name MIDSTATE MEDICAL CENTER
Registration Date 1984-07-25
State Citizenship Domestic/CT
Business Type Non-Stock
Business Status Active
Agent Name C T CORPORATION SYSTEM
Agent Business Address ONE CORPORATE CENTER, HARTFORD, CT, 06103-3220

Other locations

Licensee Name Office Address Credential Effective / Expiration
Midstate Medical Center 61 Pomeroy Avenue, Meriden, CT 06450 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Midstate Medical Center 680 S Main St, Cheshire, CT 06410-3181 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 435 LEWIS AVE
City MERIDEN
State CT
Zip Code 06451-2101

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nicola Calabrese 435 Lewis Ave, Meriden, CT 06451-2101 Registered Nurse 2020-07-01 ~ 2021-06-30
Isaac Troiano 435 Lewis Ave, Meriden, CT 06451-2101 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jeisa Yomary Gomez-torres 435 Lewis Ave, Meriden, CT 06451-2101 Physician/surgeon 2020-05-01 ~ 2021-04-30
Ebisa Yigezu Bekele 435 Lewis Ave, Meriden, CT 06451-2101 Physician/surgeon 2020-04-01 ~ 2021-03-31
Francis Kuttamperoor 435 Lewis Ave, Meriden, CT 06451 Physician/surgeon 2020-03-01 ~ 2021-02-28
Kimberly Brown 435 Lewis Ave, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Susan Alsamarai 435 Lewis Ave, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph A Celella 435 Lewis Ave, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
George C. Laverde 435 Lewis Ave, Meriden, CT 06451 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brian Major Pa · New Britain General Hospital 435 Lewis Ave, Meriden, CT 06451-2101 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wendy Holmes 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Rajani Nadkarni 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gary F Tansino 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard Fumo 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert L. Torres 309 Brownstone Ridge, Meriden, CT 06451 Crane Operator 2018-06-29 ~ 2020-06-28
Lourdes Castro 25 Lanoutte Steet, Meriden, CT 06451 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-11 ~ 2022-02-28
Brittney Hilliard 44 Eddy Avenue, Meriden, CT 06451 Master's Level Social Worker ~
Super Laundry Mat 311 West Main St, Meriden, CT 06451 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Sarah C Matteson 18 Steuben St, Meriden, CT 06451 Registered Nurse 2020-08-01 ~ 2021-07-31
Valerie Mari Dejesus 36c Kiki Drive, Meriden, CT 06451 Hairdresser/cosmetician ~
Tiffaney A Williams 158 Byron Road, Meriden, CT 06451 Registered Nurse 2020-07-01 ~ 2021-06-30
Meriden Oil Co 30 Knob Hill Rd, South Meriden, CT 06451 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amal Abouchacra · Sam's Market 167 Lewis Avenue, Meriden, CT 06451 Grocery Beer 2020-07-31 ~ 2021-07-30
Carmen J Vazquez 173 Fourth St, Meriden, CT 06451 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06451

Competitor

Search similar business entities

City MERIDEN
Zip Code 06451
License Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Midstate Medical Ctr · Vmmc 435 Lewis Ave, Meriden, CT 06451 Frozen Dessert Retailer 2007-01-01 ~ 2007-12-31
Midstate Business & Real Estate Training Center 418 N Main St, Wallingford, CT 06492-3209 Appraisal Continuing Education Provider 2016-01-27 ~
Shoreline Medical Center 111 Goose Ln Ste 1300, Guilford, CT 06437-5101 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
St Vincent's Medical Center 2800 Main St, Bridgeport, CT 06606-4201 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Midstate Vna & Hospice Inc. · Midstate Vna & Hospice, Inc. 35 Thorpe Avenue, Suite 102, Wallingford, CT 06492 Home Health Care 2007-07-01 ~ 2009-06-30
Uday Lele Midstate Medical Center, Meriden, CT 06451 Physician/surgeon 2020-06-01 ~ 2021-05-31
Midstate Christian Academy Preschool 139 Charles St, Meriden, CT 06450-5938 Child Care Center 2019-09-01 ~ 2023-08-31
Midstate Renovations Inc 190 Fox St, Bridgeport, CT 06605 Home Improvement Contractor 2015-12-23 ~ 2016-11-30
St Francis Hospital & Medical Center 31 Sycamore St, Glastonbury, CT 06033-4540 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Connecticut Children's Medical Center Ambulatory Surgery Center 505 Farmington Ave, Farmington, CT 06032-1901 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MIDSTATE MEDICAL CENTER.

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