ELIJAH PAINTSIL MD
Controlled Substance Registration for Practitioner


Address: 22 Manor St, Hamden, CT 06517

ELIJAH PAINTSIL MD (Credential# 325474) is licensed (Controlled Substance Registration for Practitioner) 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

ELIJAH PAINTSIL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033032. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 22 Manor St, Hamden, CT 06517. The current status is active.

Basic Information

Licensee Name ELIJAH PAINTSIL MD
Credential ID 325474
Credential Number CSP.0033032
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 22 Manor St
Hamden
CT 06517
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2002-12-09
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
557934 1.040351 Physician/Surgeon 2002-04-22 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 22 MANOR ST
City HAMDEN
State CT
Zip Code 06517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joan T Paintsil 22 Manor St, Hamden, CT 06517 Registered Nurse 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elijah Min 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Elijah A Owens Md 350 Montauk Ave, New London, CT 06320 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Kjt Elijah 166 Norten St, New Haven, CT 06511 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Elijah Craig-bourbon Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-02 ~ 2021-12-31
Christ Heritage Church International · Elijah Anthony Inc, Elijah Anthony Ministries, Elijah Anthony Foundation 176 Sigourney St, Hartford, CT 06105-1936 Public Charity-exempt From Financial Requirements ~
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Joan T Paintsil 22 Manor St, Hamden, CT 06517 Registered Nurse 2019-09-01 ~ 2020-08-31
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELIJAH PAINTSIL 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