NATHAN B PLIAM MD (Credential# 239150) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2003. The license expiration date date is February 28, 2004. The license status is INACTIVE.
NATHAN B PLIAM MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029748. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2003. The expiration date is February 28, 2004. The business address is 47 Carter Rd, Kent, CT 06757. The current status is inactive.
Licensee Name | NATHAN B PLIAM MD |
Credential ID | 239150 |
Credential Number | CSP.0029748 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
47 Carter Rd Kent CT 06757 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2003-03-01 |
Expiration Date | 2004-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
556217 | 1.038629 | Physician/Surgeon | 2000-05-08 | 2002-10-07 - 2003-09-30 | INACTIVE |
Street Address | 47 CARTER RD |
City | KENT |
State | CT |
Zip Code | 06757 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William C Gawel Jr. | 208 Kent Cornwall Rd., Kent, CT 06757 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Amy J Raskind | 146 Macedonia Road, Kent, CT 06757 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Bonnie Jo Cheron · Spinogatti | 285a Kent Rd., Kent, CT 06757 | Massage Therapist | 2020-06-01 ~ 2022-05-31 |
Elaine Wright | 16 Elizabeth Street, Kent, CT 06757 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Okan Oncel | 99 Upper Kent Hollow Road, Kent, CT 06757 | Architect | 2020-08-01 ~ 2021-07-31 |
Tonya D Soule | 41 Fuller Mtn Rd., Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lis H Hoyt | 80 North Main St Unit 15, Kent, CT 06757 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Janice W Gadiel | 19 Mauwee Brook Way, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marilyn R Devos | 111 Kent-cornwall Rd, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Judith W Perkins | 5 Conboy Heights, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06757 |
City | KENT |
Zip Code | 06757 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + KENT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nathan W Liu | 330 Nob Hill Dr, Elmsford, NY 10523-2435 | Controlled Substance Registration for Practitioner | 2014-07-31 ~ 2015-02-28 |
Nathan Selsky | 36 Neptune Ave, Norwalk, CT 06854 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan H Brewer | 10 Grace Ln, Killingworth, CT 06419-1312 | Controlled Substance Registration for Practitioner | 2011-07-21 ~ 2013-02-28 |
Nathan P Lemay | 14 Equestrian Way, Scarborough, ME 04074-9631 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan G Lafayette | 777 South St, Middlebury, CT 06762-3506 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nathan C Swallow | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-28 ~ 2021-02-28 |
Nathan L Grimm | 8 Intuition Cir, Durham, NC 27705-2881 | Controlled Substance Registration for Practitioner | 2019-04-18 ~ 2021-02-28 |
Meena Nathan Md | 400 Brookline Ave, Apt 4c, Boston, MA 02215 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Nathan Clendenen | 46 Andrews Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nathan F Coonrod | 96 Danbury Rd, Ridgefield, CT 06877 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Please comment or provide details below to improve the information on NATHAN B PLIAM MD.
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).