PARASTOO JANGOUK
Controlled Substance Registration for Practitioner


Address: Yale New Haven Hospital, New Haven, CT 06510

PARASTOO JANGOUK (Credential# 1287073) 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

PARASTOO JANGOUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060373. 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 Yale New Haven Hospital, New Haven, CT 06510. The current status is lapsed.

Basic Information

Licensee Name PARASTOO JANGOUK
Credential ID 1287073
Credential Number CSP.0060373
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Yale New Haven Hospital
New Haven
CT 06510
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2015-07-20
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other locations

Licensee Name Office Address Credential Effective / Expiration
Parastoo Jangouk 20 York St., New Haven, CT 06510-3220 Resident Physician 2015-06-29 ~ 2021-06-30

Office Location

Street Address YALE NEW HAVEN HOSPITAL
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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
Kathleen O'neill Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Mollie Freedman-weiss Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Shirley Liu Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Suzanne Marie Czerniak Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
John Smetona Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Joseph Bagrit Kahan Yale New Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Samuel Kim Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Caitlin Ryus Yale New Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Alexander Fleming-nouri Yale New Haven Hospital, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
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
George Zdru 962 Chapel St, New Haven, CT 06510 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
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
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Parastoo P Ghazi 37 Winding Trl, Cheshire, CT 06410-3324 Psychologist 2020-06-01 ~ 2021-05-31
Kim Whitesell Md 22 Elm St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1995-01-26 ~ 1996-02-28

Improve Information

Please comment or provide details below to improve the information on PARASTOO JANGOUK.

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