BRIAN J LINDE (Credential# 1071295) 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.
BRIAN J LINDE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052433. 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 367 Cedar Street, New Haven, CT 06510. The current status is active.
Licensee Name | BRIAN J LINDE |
Credential ID | 1071295 |
Credential Number | CSP.0052433 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
367 Cedar Street New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-06-12 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1261655 | 1.053864 | Physician/Surgeon | 2015-02-25 | 2019-10-01 - 2020-09-30 | ACTIVE |
1490811 | 1.058913-RES | Resident Physician | 2016-07-19 | 2016-07-19 - 2019-06-30 | INACTIVE |
Street Address | 367 CEDAR STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Natalia Festa | 367 Cedar Street, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rafael Y Lefkowitz Md | 367 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Michael L Green Md | 367 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Thilan P Wijesekera | 367 Cedar Street, New Haven, CT 06511 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Kun Lu | 367 Cedar Street, New Haven, CT 06510 | Registered Nurse | 2008-09-17 ~ 2009-09-30 |
Jennifer J Jones | 367 Cedar Street, New Haven, CT 06510 | Registered Nurse | 2001-11-16 ~ 2002-11-30 |
Antony F Chu | 367 Cedar Street, New Haven, CT 06510 | Emergency Medical Technician | ~ 1998-01-01 |
Phyllis Bodel Infant-toddler Program At Yale University School of Medicine | 367 Cedar Street, New Haven, CT 06510 | Public Charity-exempt From Financial Requirements | ~ |
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 |
---|---|---|---|
Brian R Pulford | 21 Brian Road, West Hartford, CT 06110 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Brian M Fry | 43 Wisteria Ln, Suffield, CT 06078-2381 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brian T Fletcher Md | 497 3rd Ave Apt 9, New York, NY 10016-4854 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Brian Moy | 24 Park Pl Apt 8h, Hartford, CT 06106-5010 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brian J Solomon | 21 May Ct, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Brian L Karasic | Po Box 819, Eatontown, NJ 07724-0819 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Brian T Kucer Md | Po Box 400, Wallingford, CT 06492-7048 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Brian C Lau | 542 George St, New Haven, CT 06511-5302 | Controlled Substance Registration for Practitioner | 2012-07-11 ~ 2013-02-28 |
Brian W Yue Md | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Brian D Huda | 515 Summit St, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on BRIAN J LINDE.
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).