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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1436719 | 1.056914 | Physician/Surgeon | 2017-08-21 | 2017-08-21 - 2018-08-31 | INACTIVE |
Street Address | 123 YORK ST APT 10K |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5626 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on JEAN Y LIN.
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).