SANTIAGO LUIS MD (Credential# 311068) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 3, 2002. The license expiration date date is February 28, 2003. The license status is INACTIVE.
SANTIAGO LUIS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032145. The credential type is controlled substance registration for practitioner. The effective date is May 3, 2002. The expiration date is February 28, 2003. The business address is 200 Carman Avenue, East Meadow, NY 11554. The current status is inactive.
Licensee Name | SANTIAGO LUIS MD |
Credential ID | 311068 |
Credential Number | CSP.0032145 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
200 Carman Avenue East Meadow NY 11554 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2002-05-03 |
Expiration Date | 2003-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
557824 | 1.040241 | Physician/Surgeon | 2002-03-15 | 2002-03-15 - 2002-11-30 | INACTIVE |
Street Address | 200 CARMAN AVENUE |
City | EAST MEADOW |
State | NY |
Zip Code | 11554 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valentin Pescaru | 200 Carman Avenue, East Meadow, NY 11554 | Physician/surgeon | 2002-11-18 ~ 2003-09-30 |
Sathish Cayenne Md | 200 Carman Avenue, East Meadow, NY 11554 | Physician/surgeon | 1998-04-30 ~ 1999-04-30 |
Vadim Tsesin | 200 Carman Avenue, East Meadow, NY 11554 | Physician/surgeon | 1995-12-26 ~ 1997-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jingjing Wu | 209 Vincent Dr, East Meadow, NY 11554 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Michael Carey Lefkowitz | 1451 Dieman Lane, East Meadow, NY 11554 | Tax Preparer/facilitator Permit | 2020-02-11 ~ 2022-02-28 |
Alex K Lukose | 247 Wickshire Drive, East Meadow, NY 11554 | Tax Preparer/facilitator Permit | 2020-02-11 ~ 2022-02-28 |
Hemang Shah | 270-01 Hillside Ave, New Hyde Park, NY 11554 | Tax Preparer/facilitator Permit | 2020-02-11 ~ 2022-02-28 |
Lenina Thumma | 141 Melanie Dr, East Meadow, NY 11554 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Shantell Ingram-green | 758 Merrick Ave, East Meadow, NY 11554 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Marios C Tinis | 378 Star St, E Meadow, NY 11554 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Cini Jacob | 920 Maple Lane, East Meadow, NY 11554 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Pamela K Horvath | 2362 Sixth Street, East Meadow, NY 11554 | Notary Public Appointment | 2013-12-01 ~ 2018-11-30 |
Matthew G Melnick | 889 Blendwood Drive, East Meadow, NY 11554 | Notary Public Appointment | 2015-12-11 ~ 2020-12-31 |
Find all Licenses in zip 11554 |
City | EAST MEADOW |
Zip Code | 11554 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST MEADOW |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine Santiago Dds | 142-14 26th Ave #6e, Flushing, NY 11354 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Jennifer M Santiago | 39 Saratoga Way, Meriden, CT 06450 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Angela Santiago | 282 Washington St, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Diana Santiago Md | 217 Sunray Ln, Sunnyvale, TX 75182 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Loren A Inigo-santiago | 11 Charlottes Way, Danbury, CT 06811 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yvonne Santiago Md | 380 Hitchcock Rd Unit 247, Waterbury, CT 06705-3900 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Maritza Santiago Md | 68 Chelsea Court, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Jesus Santiago Pa | 130 Greenbriar Road, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Charity Santiago Md | 43-01 46th Street, Sunnyside, NY 11104 | Controlled Substance Registration for Practitioner | 2002-03-14 ~ 2003-02-28 |
Madeline Santiago Wood | 62 Washington St., Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SANTIAGO LUIS 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).