RAFFAELE M BERNARDO (Credential# 1235184) 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.
RAFFAELE M BERNARDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058181. 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 15 York St, New Haven, CT 06510-3221. The current status is lapsed.
Licensee Name | RAFFAELE M BERNARDO |
Credential ID | 1235184 |
Credential Number | CSP.0058181 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
15 York St New Haven CT 06510-3221 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2014-08-15 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1332981 | 1.055013-DO | Physician/Surgeon | 2016-03-14 | 2017-03-01 - 2018-02-28 | INACTIVE |
1333108 | CSP.0062100 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2016-03-15 | 2016-03-15 - 2016-03-15 | INACTIVE |
Street Address | 15 YORK ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3221 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Spencer Godfrey | 15 York St, New Haven, CT 06510-3221 | Physician/surgeon | 2020-06-02 ~ 2021-09-30 |
Sarthak Virmani | 15 York St, New Haven, CT 06510-3221 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Peter M. Glazer | 15 York St, New Haven, CT 06510-3221 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kyle T Bramley | 15 York St, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Rachel Forman | 15 York St, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | 2020-05-15 ~ 2021-02-28 |
Shilpa M Hattangadi | 15 York St, New Haven, CT 06520-8064 | Controlled Substance Registration for Practitioner | 2019-03-07 ~ 2021-02-28 |
Adam S Jasne | 15 York St, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Faiza Yasin | 15 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Meena S Moran Md | 15 York St, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Matthew H Dodd | 15 York St, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharma Kattel | 29 York St, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | ~ |
Asmita Paudyal-koirala | 25 York St Lmp 1072, New Haven, CT 06510-3221 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Amir Soheil Tolebeyan | 15 York St # LLCi710, New Haven, CT 06510-3221 | Resident Physician | 2019-07-10 ~ 2021-06-30 |
Bertrand Paul Tseng | 15 York St LLCi 920b, New Haven, CT 06510-3221 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Albert J Sinusas · Yale University Oehs | 15 York St # Lci-111b, New Haven, CT 06510-3221 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Peggy Myung | 15 York St Hrt 618c, New Haven, CT 06510-3221 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Zhong Yun · Yale University School of Medicine | 15 York St Hrt 308, New Haven, CT 06510-3221 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Monika S Laurans Pa | 15 York St LLCi 920, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
James J Farrell | 15 York St Lmp 1080, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Romina Shirka | 15 York St LLCi 714, New Haven, CT 06510-3221 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Find all Licenses in zip 06510-3221 |
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 |
---|---|---|---|
Frank J Raffaele Md | 296 Sound Beach Ave, Old Greenwich, CT 06870 | Controlled Substance Registration for Practitioner | 1995-04-06 ~ 1996-02-28 |
Bernardo Mendoza Md | 63 Elizabeth Ln, Vernon, CT 06066-5059 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edsell C Bernardo Md | 2 Tailwinds Ln, Westerly, RI 02891-2068 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Filjah S Bernardo | 633 Williams Rd, Wallingford, CT 06492-2635 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bernardo M C Rodrigues | 78 Ellsworth Lane, Canton, CT 06019 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Horacio J Bernardo Aprn | 5 Windham Dr, Simsbury, CT 06070-1227 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Dawn P Bernardo Aprn | 5 Windham Dr, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Bernardo Medina Md | 1185 Main St, Willimantic, CT 06226-2093 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bernardo Selim | 3061 Avalon Cove Ct Nw, Rochester, MN 55901 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Jennifer L Gustafson Dvm | 17728 Alacran Court, Rancho Bernardo, CA 92127 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on RAFFAELE M BERNARDO.
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).