JEAN Y LIN
Controlled Substance Registration for Practitioner


Address: 123 York St Apt 10k, New Haven, CT 06511-5626

JEAN Y LIN (Credential# 1233626) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

JEAN Y LIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057987. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 123 York St Apt 10k, New Haven, CT 06511-5626. The current status is lapsed.

Basic Information

Licensee Name JEAN Y LIN
Credential ID 1233626
Credential Number CSP.0057987
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 123 York St Apt 10k
New Haven
CT 06511-5626
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-17
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1436719 1.056914 Physician/Surgeon 2017-08-21 2017-08-21 - 2018-08-31 INACTIVE

Office Location

Street Address 123 YORK ST APT 10K
City NEW HAVEN
State CT
Zip Code 06511-5626

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Piyush Gupta 123 York St Apt 10k, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hashim Hussnain Ahmed 123 York St Apt 11b, New Haven, CT 06511-5626 Resident Physician 2020-06-09 ~ 2021-06-30
Katherine Sayaka Underwood 123 York St Apt 11c, New Haven, CT 06511-5626 Resident Physician 2020-07-01 ~ 2021-06-30
Logan Petit 123 York St Apt 14g, New Haven, CT 06511-5626 Resident Physician 2020-07-01 ~ 2021-06-30
Rohaum Jonathan Hamidi 123 York St Apt 14k, New Haven, CT 06511-5626 Resident Physician 2020-06-15 ~ 2021-06-30
Sandra Abi Fadel 123 York St Apt 11k, New Haven, CT 06511-5626 Resident Physician 2019-07-29 ~ 2021-06-30
Feven Getaneh 123 York St Apt 12c, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nasima A Jafferjee 123 York St Apt 10l, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Qing Lan Ding 123 York St Apt 14l, New Haven, CT 06511-5626 Registered Nurse 2017-08-01 ~ 2017-08-31
Maria Paula Diaz Soto 123 York St Apt 12c, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maricarmen Roche Rodriguez 123 York St Apt 11b, New Haven, CT 06511-5626 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in zip 06511-5626

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
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
Jean Sun 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jean C Carstensen 20 Front St #20, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2007-03-21 ~ 2008-02-29
Jean Lafayette 1 Northwestern Dr Fl 201, Bloomfield, CT 06002-3400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jean Stadalnik Md 38 Marshall Ave, Guilford, CT 06437-3516 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Elizabeth Jean Fedorko Po Box 599, Brookfield, CT 06804-0599 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jean D Vulte 63 Grove St, Branford, CT 06405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jean Sun 1551 Minor Ave. Apt 511, Seattle, WA 98101 Controlled Substance Registration for Practitioner 2019-12-13 ~ 2021-02-28
Men-jean Lee 5 East 98th Street, Ny, NY 10029 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Jean Corstensen Md 56 Franklin St, Waterbury, CT 06706 Controlled Substance Registration for Practitioner ~
Jean Amara 582 Westchester Rd, Colchester, CT 06415-2223 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JEAN Y LIN.

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