ELINOR ZHOU (Credential# 1289859) 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.
ELINOR ZHOU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060523. 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.
Licensee Name | ELINOR ZHOU |
Credential ID | 1289859 |
Credential Number | CSP.0060523 |
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 | 2015-06-09 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Street Address | YALE NEW HAVEN HOSPITAL |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
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 |
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 |
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 |
---|---|---|---|
Kathryn Elinor Stack | 365 Montauk Ave, New London, CT 06320-4700 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Randal Zhou | 84 Clark St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-07-12 ~ 2021-02-28 |
Zhou Li | 40 Prospect Ave Bldg 1l, Norwalk, CT 06850-3737 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ruifeng Zhou | 390 Mcmull Dr, Wayne, PA 19087-2026 | Controlled Substance Registration for Practitioner | 2019-02-07 ~ 2021-02-28 |
Ruihai Zhou | 5 Perryridge Rd, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2009-03-12 ~ 2011-02-28 |
Wunan Zhou | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ming Zhou Md | 333 Cedar St Www403, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2003-04-04 ~ 2004-02-28 |
Joseph Zhou Ye Md | 259 Congressional Lane Apt 514, Rockville, MD 20852 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Gary Zhou Md | 55 Tulip Tree Dr, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hanbing Zhou | 31 Seymour Street, Hartford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ELINOR ZHOU.
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).