PETER S YOO (Credential# 1070190) 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.
PETER S YOO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052400. 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 Fmb 121, New Haven, CT 06510-3206. The current status is active.
Licensee Name | PETER S YOO |
Credential ID | 1070190 |
Credential Number | CSP.0052400 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
333 Cedar St Fmb 121 New Haven CT 06510-3206 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-07-24 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1068855 | 1.050993 | Physician/Surgeon | 2012-06-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
387124 | CSP.0036606 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-10-25 | 2005-04-08 - 2006-02-28 | INACTIVE |
Street Address | 333 CEDAR ST FMB 121 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3206 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcus Bosenberg | 15 York Street Lmp5031, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sarah B Goldberg | 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
James L Boyer | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Leina S Alrabadi | 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 | Resident Physician | 2015-06-25 ~ 2021-06-30 |
Dahlia Townsend | 333 Cedar St Tmp 3, New Haven, CT 06510-3206 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Kristina Ann Fanucci | 333 Cedar St Rm Www, New Haven, CT 06510-3206 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Paul A Cedeno | 333 Cedar St # Te-2, New Haven, CT 06510-3206 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jane Coffin Childs Memorial Fund for Medical Research | 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Qingbing Zhu Md | 333 Cedar St # Tmp3, New Haven, CT 06510-3206 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Leonel Rodriguez | 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06510-3206 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter A Ryg | 150 Bradley St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Peter Lee Kim | 20 Front St Apt 501, Hartford, CT 06103-2851 | Controlled Substance Registration for Practitioner | 2020-06-04 ~ 2021-02-28 |
Peter Jameson Md | Po Box 448, Bridgewater, CT 06752 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Peter Lee Kim | 3 Fox Hill Ln, Enfield, CT 06082-3816 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter K Lee | 53 Ridgewood Ct, Shelton, CT 06484 | Controlled Substance Registration for Practitioner | 1993-03-09 ~ 1995-03-01 |
Peter N. Le | 202 Turtle Bay Dr, Branford, CT 06405-4904 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter Lu Md | 323 E 89th St, New York, NY 10128-5088 | Controlled Substance Registration for Practitioner | 2015-04-24 ~ 2017-02-28 |
Peter B Schneidau | Po Box 6, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Peter M Petrillo | 4 9th Ave, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter N Broer | New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2011-04-21 ~ 2013-02-28 |
Please comment or provide details below to improve the information on PETER S YOO.
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).