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.
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.
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 |
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 |
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 |
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 |
Street Address | 435 LEWIS AVE |
City | MERIDEN |
State | CT |
Zip Code | 06451-2101 |
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 |
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 |
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 |
City | MERIDEN |
Zip Code | 06451 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + MERIDEN |
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 |
Please comment or provide details below to improve the information on MIDSTATE MEDICAL CENTER.
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).