DAVID A SIEGEL MD
Controlled Substance Registration for Practitioner


Address: 282 Washington St, Hartford, CT 06106

DAVID A SIEGEL MD (Credential# 246592) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2001. The license expiration date date is February 28, 2002. The license status is INACTIVE.

Business Overview

DAVID A SIEGEL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030214. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2001. The expiration date is February 28, 2002. The business address is 282 Washington St, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name DAVID A SIEGEL MD
Credential ID 246592
Credential Number CSP.0030214
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 282 Washington St
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2001-03-01
Expiration Date 2002-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
556651 1.039063 Physician/Surgeon 2000-10-12 2001-01-30 - 2002-01-31 INACTIVE

Office Location

Street Address 282 WASHINGTON ST
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea A Lepus 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Shilpa Guntaka 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Connecticut Children's Medical Center 282 Washington St, Hartford, CT 06106-3322 Children's Hospital 2020-01-01 ~ 2021-12-31
Caroline Debenedictis 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Logan Jerger 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Skurkis Md 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
James E Moore 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-08-01 ~ 2021-07-31
Glenn Flores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah Jessica Florence 282 Washington St, Hartford, CT 06106-3322 Physician Assistant 2020-07-01 ~ 2021-06-30
Anne Griffin Dudley 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert D. Siegel 85 Retreat Ave, Hartford, CT 06106-2555 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Bryan D Siegel 12 Swarthmore Ln, Dix Hills, NY 11746-4829 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Glenn M Siegel Md 761 Main Ave Ste 201, Norwalk, CT 06851-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jacob D Siegel 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah Siegel Md 15 Side Hill Rd, Westport, CT 06880-2318 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nathan A Siegel Backus Hospital, Plainfield, CT 06374 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth C Siegel Associated Neurologists of Southern Ct, PC, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Brianna S Siegel 292 Long Ridge Rd Ste 103, Stamford, CT 06902-1627 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Abby Siegel Md 3 Fawn Lane, Armonk, NY 10504 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lillian B. Siegel 34 Chestnut Sq Apt 1, Jamaica Plain, MA 02130-2220 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID A SIEGEL MD.

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