PETER S YOO
Controlled Substance Registration for Practitioner


Address: 333 Cedar St Fmb 121, New Haven, CT 06510-3206

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 333 CEDAR ST FMB 121
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on PETER S YOO.

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