AMI BELMONT (Credential# 1359622) 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 ACTIVE.
AMI BELMONT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063058. 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 Street, Tompkins 2, Room 226, New Haven, CT 06510-3202. The current status is active.
Licensee Name | AMI BELMONT |
Credential ID | 1359622 |
Credential Number | CSP.0063058 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York Street, Tompkins 2, Room 226 New Haven CT 06510-3202 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-06-17 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491511 | 1.059246-RES | Resident Physician | 2017-07-01 | 2019-07-01 - 2020-06-30 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ami Belmont | 637 Orange St Apt 3, New Haven, CT 06511-3824 | Controlled Substance Registration for Practitioner | 2020-03-11 ~ 2021-02-28 |
Street Address | 20 YORK STREET, TOMPKINS 2, ROOM 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3202 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Marianne More Casilla-lennon | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Tanner Ian Kim | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Shree Priya Govindarajan | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Deephak Swaminath | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2017-07-24 ~ 2021-06-30 |
Fiorella Llanos Chea | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Benjamin Lu | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2019-07-01 ~ 2021-06-30 |
Mollie Bess Tucker | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Vivian Ortiz | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ali Kamran | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510 | 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 |
---|---|---|---|
Adam Jeffrey Korus | C/o 20 York Street Tompkins 2 Rm# 226, New Haven, CT 06510-3202 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Yuxin Liu | C/o 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Richard A Lane | 16 Leroy Ter, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason Jiachen Hao | 20 York Street Thompkins 2, Room 226, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-04-01 ~ 2021-02-28 |
Leo M Cooney Jr | Dorothy Adler Center, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tovy Haber Kamine | 20 York St, Tompkins 2 Rm 226, New Haven, CT 06510-3202 | Physician/surgeon | 2016-09-27 ~ 2017-06-30 |
Richard F Smith | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Benjamin Jang | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
David Nathan Suwondo | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
David Molho | 20 York Street, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3202 |
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 |
---|---|---|---|
Richard Young Pa | Belmont, VT 05730 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
James Rooney Md | 119 Belmont St, Worcester, MA 01605 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Edward Folland Md | 119 Belmont St, Worcester, MA 01605 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Adam R Weinstein | 36 Belmont St, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Bhushan C Gupta Md | 204 Oxford Way, Belmont, CA 94002 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeff Herbst Md | 36 Belmont St, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Jennifer B Lee | 19 Belmont Rd, North Haven, CT 06473-3910 | Controlled Substance Registration for Practitioner | 2019-02-01 ~ 2021-02-28 |
Edlira Alushi Od | 6 Belmont St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen M O'connell | 27 Cedar Rd, Belmont, MA 02478-1151 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tariq Naseem Md | 17 Belmont Sq, Somerville, MA 02143 | Controlled Substance Registration for Practitioner | 2011-05-03 ~ 2013-02-28 |
Please comment or provide details below to improve the information on AMI BELMONT.
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).