LAUREN J EHRLICH (Credential# 1049622) 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.
LAUREN J EHRLICH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051918. 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 Department of Diagnostic Radiology, New Haven, CT 06520. The current status is active.
Licensee Name | LAUREN J EHRLICH |
Credential ID | 1049622 |
Credential Number | CSP.0051918 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Department of Diagnostic Radiology New Haven CT 06520 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-01-30 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1044937 | 1.050502 | Physician/Surgeon | 2011-12-23 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | DEPARTMENT OF DIAGNOSTIC RADIOLOGY |
City | NEW HAVEN |
State | CT |
Zip Code | 06520 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alan J Goldstein | Department of Diagnostic Radiology, New Haven, CT 06520-8042 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Orchestra New England | P.o. Box 200123, New Haven, CT 06520 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Catherine A Dinauer | 333 Cedar St., Fmb 131, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kofi Agyare Mensah | 300 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kevin Huang | 330 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mubdiul Imtiaz Ali | 300 Cedar St, Tac S425, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Dr Akhil Khosla | 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Scott N Gettinger Md | 333 Cedar St-yale Cancer Center, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lindsay Sarah Mcalpine | Yale -new Haven Hospital, New Haven, CT 06520 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Michael Hurwitz | 333 Cedar St Www211, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Patrick M Popiel | Yale University, Department of Ob/gyn, New Haven, CT 06520 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06520 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth R Ehrlich | 105 Mountainside Ln, Bridgewater, NJ 08807-2322 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Vicki Ehrlich | 300 Redstone Dr, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
James Benjamin Ehrlich | 73 Market St Ste 219, Yonkers, NY 10710-7617 | Controlled Substance Registration for Practitioner | 2019-03-13 ~ 2021-02-28 |
Timothy B Ehrlich | 99 Park Avenue, New York, NY 10016 | Controlled Substance Registration for Practitioner | 2017-04-20 ~ 2019-02-28 |
Owen R Ehrlich Md | 92 Little Gull Lane, Mystic, CT 06355 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael S Ehrlich | Yale Ophthalmology, New Haven, CT 06550 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Marvin Ehrlich Md | Storrs Orthopedics, Storrs, CT 06268 | Controlled Substance Registration for Practitioner | 1993-08-04 ~ 1995-08-01 |
Lauren E Ng | 330 Maple Ave Apt 8, Westbury, NY 11590-3382 | Controlled Substance Registration for Practitioner | 2015-03-07 ~ 2017-02-28 |
Lauren A Hai | 200 Michelle Ln Apt 303, Groton, CT 06340-4235 | Controlled Substance Registration for Practitioner | 2015-02-12 ~ 2017-02-28 |
Lauren S. Py | 57 Kaye Vue Dr Apt A, Hamden, CT 06514-2314 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on LAUREN J EHRLICH.
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).