JOHN W MAH MD (Credential# 471210) 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.
JOHN W MAH MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041505. 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 80 Seymour St, Hartford, CT 06102. The current status is active.
Licensee Name | JOHN W MAH MD |
Credential ID | 471210 |
Credential Number | CSP.0041505 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
80 Seymour St Hartford CT 06102 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2007-05-18 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
559105 | 1.041522 | Physician/Surgeon | 2003-05-30 | 2019-10-01 - 2020-09-30 | ACTIVE |
343329 | CSP.0033740 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-05-03 | 2006-03-01 - 2007-02-28 | INACTIVE |
Street Address | 80 SEYMOUR ST |
City | HARTFORD |
State | CT |
Zip Code | 06102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pragya Kalla | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Luis Ruisanchez-gonzalez | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Nicole G Baarck | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ignatius Ang | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Matteen Hakim | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Padma Priya Kondur Puttagunta | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Krishna Patel | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Michael Ghassemlou | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ashley Sanchez Ramos | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Madeline Jacobs | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN W MAH 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).