JESSE RICCIUTI (Credential# 1297122) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is INACTIVE.
JESSE RICCIUTI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060818. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 20 York St Tompkins 226, New Haven, CT 06510-3220. The current status is inactive.
Licensee Name | JESSE RICCIUTI |
Credential ID | 1297122 |
Credential Number | CSP.0060818 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York St Tompkins 226 New Haven CT 06510-3220 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LACK OF ACTIVE MEDICAL LICENSE |
Issue Date | 2015-07-02 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-04-20 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1493502 | 2.012107-RES | Resident Dentist | 2017-07-01 | 2017-07-01 - 2019-06-30 | INACTIVE |
1492021 | 1.059756-RES | Resident Physician | 2017-07-01 | 2017-07-01 - 2018-02-16 | INACTIVE |
Street Address | 20 YORK ST TOMPKINS 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Clarke | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Kirsten Cooper | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Makoto Mori | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Danielle Heller | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Ramya Manasvini Kaushik | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Jonathan Simon Pourmorady | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Corey Scherer | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Alan Koff | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Bethel Girma Shiferaw | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2016-07-01 ~ 2021-06-30 |
Cesia Maria Gallegos Kattan | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Resident Physician | 2016-06-27 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charu Singh | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Abhijeet Gummadavelli | 20 York St Lci 8, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Kelly Mcginnis Hager | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Raymond A Jean | 20 York St Tompkins 209, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Jenny Yang | 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Mark Archer Eckardt | 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-06-22 ~ 2021-06-30 |
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Lamia Y Haque | 20 York St Tmp 209, New Haven, CT 06510-3220 | Resident Physician | 2016-08-22 ~ 2021-06-30 |
Melissa A Gibson | 20 York St Lmp 1072, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Dennis L Shung | 20 York St Tomkins 209, New Haven, CT 06510-3220 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3220 |
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 |
---|---|---|---|
Anthony J Ricciuti Jr. | 15 Wynwood Dr, Cromwell, CT 06416-2524 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Henry J Gravel Jr | 333 Ricciuti Dr Apt 1728, Quincy, MA 02169-6396 | Controlled Substance Registration for Practitioner | 2015-05-21 ~ |
Jesse J Hanisch | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jesse T Mccann | 5 Perryridge Rd, Greenwich, CT 06830-4697 | Controlled Substance Registration for Practitioner | 2011-06-08 ~ 2013-02-28 |
Jesse C Nussbaum Md | 150 Woodland Ave, San Francisco, CA 94117-3861 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Jesse Humm | 100 Howe St Apt 302, New Haven, CT 06511-7018 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jesse E Hill IIi | 47 Jolley Dr, Bloomfield, CT 06002-3092 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jesse P Parks | 12 Founders Way, Orange, CT 06477-3113 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jesse Fisk | 71 Haynes St, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeehea Sonya Haw | 69 Jesse Hill Jr Dr Se, Atlanta, GA 30303-3033 | Controlled Substance Registration for Practitioner | ~ |
Please comment or provide details below to improve the information on JESSE RICCIUTI.
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).