HELEN EDE MD (Credential# 367017) 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.
HELEN EDE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0034804. 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 1291 Boston Post Rd Ste 200, Madison, CT 06443-3476. The current status is active.
Licensee Name | HELEN EDE MD |
Credential ID | 367017 |
Credential Number | CSP.0034804 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1291 Boston Post Rd Ste 200 Madison CT 06443-3476 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2004-04-20 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
559773 | 1.042191 | Physician/Surgeon | 2004-03-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 1291 BOSTON POST RD STE 200 |
City | MADISON |
State | CT |
Zip Code | 06443-3476 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David B Parmelee | 1291 Boston Post Rd, Madison, CT 06443-3476 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cmd Realty LLC | 1291 Boston Post Rd Ste 104, Madison, CT 06443-3476 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Urology Clinic-madison Yale-new Haven Hospital | 1291 Boston Post Rd Ste 205, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laurel Nicole Slongwhite | 1291 Boston Post Rd, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Noushin Haddad Tehrani | 1291 Boston Post Rd, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlyn Beverly Darosa | Lyle Dr, Madison, CT 06443 | Registered Nurse | ~ |
Roberts Food Center · Rjf Inc Dba | 514 Old Toll Rd, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Karen D Leonetti · Rapuano | 553 Green Hill Rd, Madison, CT 06443 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Pasquale Sabatasso | 122 River Edge Farms Road, Madison, CT 06443 | Barber | 2020-07-01 ~ 2022-06-30 |
Madision Health Foods · Jum Ok Coker | 59 Wall St, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Madison Community Services Inc. | P.o. Box 148, Madison, CT 06443 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Shaina Michele Levinson | 52 East Wharf Rd, Madison, CT 06443 | Master's Level Social Worker | ~ |
Stephen G Lynch · Lynch, Stephen Gerard | 12 Milestone Lane, Madison, CT 06443 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
David F Courtney Md | 38 Old Duck Hole Road, Madison, CT 06443 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sydni E Marmor | 560 Opening Hill Road, Madison, CT 06443 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06443 |
City | MADISON |
Zip Code | 06443 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MADISON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Helen L Miller | 35 Florence Ave, New Haven, DE 06512 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Helen Kim | 5112 Avalon Dr W, Orange, CT 06477-3676 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Helen H Lee Md, Mph | 160 East 38th St. Apt 23g, New York, NY 10016 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Helen R Sullivan | 884 East St S, Suffield, CT 06078-2404 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chelsea Helen Masler | 35 6th St, Stamford, CT 06905-4603 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Helen I Anaedo | 17 Madison Rd, Glastonbury, CT 06033-1124 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Helen M Lankenau Md | 32 Trumbull St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Helen Fassil | 11 Byrne Ct Apt D, Farmington, CT 06032-3516 | Controlled Substance Registration for Practitioner | 2013-08-05 ~ 2015-02-28 |
Helen Yeung | 40 Temple St Ste 1b, New Haven, CT 06510-2715 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Helen E Hilts Md | 23 Crowley Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Please comment or provide details below to improve the information on HELEN EDE 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).