SADHIS RIVAS MD (Credential# 975352) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
SADHIS RIVAS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049359. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 100 Grand St, New Britain, CT 06052-2016. The current status is inactive.
Licensee Name | SADHIS RIVAS MD |
Credential ID | 975352 |
Credential Number | CSP.0049359 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Grand St New Britain CT 06052-2016 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-11-18 |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
950450 | 1.049335 | Physician/Surgeon | 2010-11-08 | 2011-10-01 - 2012-09-30 | INACTIVE |
Street Address | 100 GRAND ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-2016 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mihai Caratas Md | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Timothy A D'amico | 100 Grand St, New Britain, CT 06052-2016 | Resident Physician | 2020-06-28 ~ 2021-06-30 |
Andrew T Ferrara | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Lakshmi A Sarma | 100 Grand St, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Hospital of Central Ct At New Britain General | 100 Grand St, New Britain, CT 06050 | Controlled Substance Registration for Hospitals | 2020-06-19 ~ 2021-02-28 |
Jimsheed Shahriar | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Carole L Thomas | 100 Grand St, New Britain, CT 06052-2016 | Physician Assistant | 2020-03-01 ~ 2021-02-28 |
Jon Mark Macnaughton | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-10-08 ~ 2021-02-28 |
Jharon N Silva | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lazaros C Yiannos | 100 Grand St, New Britain, CT 06052-2016 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph James Wolf | 100 Grand St Fl 1, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Chantale Vante | 100 Grand St Ste E119, New Britain, CT 06052-2016 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Karen P Haverly | 100 Grand Street, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa G Ibsen | 126 Winthrop Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Angelo's Market | 349 W Main St, New Britain, CT 06052 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mya S Tillman | 285 Monroe Street, New Britain, CT 06052 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Victoria Karolczyk | 20 Caral Street, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Joanne Walker | 61 Brookside Road, New Britain, CT 06052 | Real Estate Salesperson | ~ |
Elizabeth J Laska | 425 Lincoln Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Amparo Channer | 290 Corbin Avenue, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Renee' Christa Joseph-ervin | 8 West End Ave, New Britian, CT 06052 | Notary Public Appointment | 2020-06-17 ~ 2025-06-30 |
Susan B Vitelli | 141 Streamside Lane, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kaylie Jean Washburn | 105 South Burritt St. Apt. 2, New Britain, CT 06052 | Professional Counselor Associate | 2020-06-17 ~ 2021-03-31 |
Find all Licenses in zip 06052 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shelly Rivas | 9716 103rd St, Ozone Park, NY 11416-2627 | Controlled Substance Registration for Practitioner | 2013-07-01 ~ 2015-02-28 |
Diego E Rivas Dds | 910 Boston Post Rd, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Lena Wu Rivas | 687 Campbell Avenue, West Haven, CT 06516-3774 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lissette M Rivas Siracusa | 3 Pell Mell Drive, Bethel, CT 06801 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Adolfo Rivas · Rivas Fencing | 678 Atlantic St #3, Stamford, CT 06902 | Home Improvement Contractor | 2008-05-28 ~ 2008-11-30 |
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 |
C & C Rivas and Sons LLC | 87 Bailey Rd, North Haven, CT 06473-2610 | Home Improvement Contractor | 2020-05-15 ~ 2020-11-30 |
Rivas United LLC | 56 Hallock Unit C, New Haven, CT 06519 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SADHIS RIVAS 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).