MARY GRACE BAKER (Credential# 1229936) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 23, 2014. The license expiration date date is February 28, 2015. The license status is INACTIVE.
MARY GRACE BAKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057489. The credential type is controlled substance registration for practitioner. The effective date is June 23, 2014. The expiration date is February 28, 2015. The business address is 360 State St Apt 1714, New Haven, CT 06510-3615. The current status is inactive.
Licensee Name | MARY GRACE BAKER |
Credential ID | 1229936 |
Credential Number | CSP.0057489 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 1714 New Haven CT 06510-3615 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-06-23 |
Effective Date | 2014-06-23 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Grace Baker | 360 State St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Street Address | 360 STATE ST APT 1714 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3615 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shailesh C Pinto | 360 State St Apt 1802, New Haven, CT 06510-3615 | Resident Physician | 2014-06-23 ~ 2021-06-30 |
Justin J Choi | 360 State St Apt 1803, New Haven, CT 06510-3615 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
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 |
---|---|---|---|
Lee A Baker | 330 N Honeycomb Cir, Sequim, WA 98382-3261 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Grace M Lee | 100 Temple St #201, New Haven, CT 06510-2331 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Grace Y Cha | 38 Ward St Apt 4, Middletown, CT 06457-4139 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Grace J. Kim | 625 Whitney Ave Apt 6, New Haven, CT 06511-2281 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Grace Lee | 330 Cedar St, New Haven, CT 06510-3218 | Controlled Substance Registration for Practitioner | 2020-03-09 ~ 2021-02-28 |
Charles B Baker Md | 400 Mansfield St, New Haven, CT 06511-2023 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kyle A Baker | 1 Grove St, New Britain, CT 06053-4116 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren C Baker | 14 Hosmer St # 1, Watertown, MA 02472-1978 | Controlled Substance Registration for Practitioner | 2019-05-15 ~ 2021-02-28 |
Safisha T Baker | 55 Orange St Apt 201, New Haven, CT 06510-3145 | Controlled Substance Registration for Practitioner | 2019-03-15 ~ 2021-02-28 |
James Baker | 27 Hillsley Rd, Darien, CT 06820-2217 | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Please comment or provide details below to improve the information on MARY GRACE BAKER.
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).