ELAINE C. FAJARDO MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06510

ELAINE C. FAJARDO MD (Credential# 1000658) 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

ELAINE C. FAJARDO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050260. 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 333 Cedar St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name ELAINE C. FAJARDO MD
Credential ID 1000658
Credential Number CSP.0050260
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-06-07
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
991893 1.049771 Physician/Surgeon 2011-04-27 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 333 Cedar St
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Manuel L Fajardo 87 Ohio Ave, Long Beach, NY 11561 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara L Ahn 24 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-29 ~ 2021-02-28
Elaine M Becher 28 Pine Rd, Old Lyme, CT 06371 Controlled Substance Registration for Practitioner 1994-07-14 ~ 1996-07-01
Elaine F. Burke 20 Acorn Ln, Milford, CT 06461-9117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Barbara J Coombes 2 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elaine J Mckemmie 7 Marlene Dr, Burlington, CT 06013-2104 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elaine Kung Md 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Elaine M Caporale 23 Wadsworth St, Glastonbury, CT 06033-3007 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elaine Donovan 188 Atkins St, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
G. Todd Mcdonald 26 Elaine Mary Dr, Windsor, CT 06095 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ELAINE C. FAJARDO 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