UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL (Credential# 1212547) 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.
UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056874. 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 1291 Boston Post Rd Ste 205, Madison, CT 06443-3476. The current status is active.
Licensee Name | UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL |
Business Name | UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL |
Credential ID | 1212547 |
Credential Number | CSP.0056874 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1291 Boston Post Rd Ste 205 Madison CT 06443-3476 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-04-14 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-15 |
Street Address | 1291 BOSTON POST RD STE 205 |
City | MADISON |
State | CT |
Zip Code | 06443-3476 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David B Parmelee | 1291 Boston Post Rd, Madison, CT 06443-3476 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cmd Realty LLC | 1291 Boston Post Rd Ste 104, Madison, CT 06443-3476 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Helen Ede Md | 1291 Boston Post Rd Ste 200, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laurel Nicole Slongwhite | 1291 Boston Post Rd, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Noushin Haddad Tehrani | 1291 Boston Post Rd, Madison, CT 06443-3476 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlyn Beverly Darosa | Lyle Dr, Madison, CT 06443 | Registered Nurse | ~ |
Roberts Food Center · Rjf Inc Dba | 514 Old Toll Rd, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Karen D Leonetti · Rapuano | 553 Green Hill Rd, Madison, CT 06443 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Pasquale Sabatasso | 122 River Edge Farms Road, Madison, CT 06443 | Barber | 2020-07-01 ~ 2022-06-30 |
Madision Health Foods · Jum Ok Coker | 59 Wall St, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Madison Community Services Inc. | P.o. Box 148, Madison, CT 06443 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Shaina Michele Levinson | 52 East Wharf Rd, Madison, CT 06443 | Master's Level Social Worker | ~ |
Stephen G Lynch · Lynch, Stephen Gerard | 12 Milestone Lane, Madison, CT 06443 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
David F Courtney Md | 38 Old Duck Hole Road, Madison, CT 06443 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sydni E Marmor | 560 Opening Hill Road, Madison, CT 06443 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06443 |
City | MADISON |
Zip Code | 06443 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MADISON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Urology Clinic-hamden Yale-new Haven Hospital | 2200 Whitney Ave Ste 280, Hamden, CT 06518-3691 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Urology Clinic-orchard Yale-new Haven Hospital | 330 Orchard St Ste 164, New Haven, CT 06511-4429 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Hospital | 2560 Dixwell Ave, Hamden, CT 06514-1851 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Daniel C Huddle Do · Yale New Haven Hospital | Yale New Haven Hospital, New Haven, CT 06504 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Madison Smith | Yale New Haven Hospital, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Hospital | 55 Park St, New Haven, CT 06511-5474 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Edward M Uchio Md | Yale Univ School of Med/urology Section, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Yale New Haven Hospital Apothecary & Wellness Ctr | 1450 Chapel St, New Haven, CT 06511-4405 | Controlled Substance Registration for Practitioner | 2012-09-18 ~ 2013-02-28 |
Mark Shlomchik Md · Yale New Haven Hospital | Yale University School of Medicine, New Haven, CT 06520-8035 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Andre Sofair Md · Waterbury Hospital | Yale New Haven Hospital-st Raphael Campus, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on UROLOGY CLINIC-MADISON YALE-NEW HAVEN HOSPITAL.
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).