YULANKA CASTRO DOMINGUEZ (Credential# 1361683) 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.
YULANKA CASTRO DOMINGUEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063224. 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 226, New Haven, CT 06510. The current status is active.
Licensee Name | YULANKA CASTRO DOMINGUEZ |
Credential ID | 1361683 |
Credential Number | CSP.0063224 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York Street, Tompkins 226 New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-09-23 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-11 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yulanka Castro Dominguez | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-06-27 ~ 2021-06-30 |
Street Address | 20 YORK STREET, TOMPKINS 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Chen | 20 York Street, Tompkins 226, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Brooke Ballantine Redmond | 20 York Street, Tompkins 226, New Haven, CT 06510 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Rachel Solnick | 20 York Street, Tompkins 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kurt Bjorkman | 20 York Street, Tompkins 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher Sciria | 20 York Street, Tompkins 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Haris Farooq Murad | 20 York Street, Tompkins 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sebastian Urday | 20 York Street, Tompkins 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2015-06-09 ~ 2017-02-28 |
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 |
---|---|---|---|
Louis S Dominguez | 54 Bessom St Apt 1, Lynn, MA 01902-1205 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Deborah Ann Dominguez | 146 Wildwood Rd, Tolland, CT 06084-2164 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer Dominguez | 81 Cottage Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Dora P Dominguez | 2800 Main St, Bridgeport, CT 06606-4201 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Thomas Joseph Dominguez | 749 Farmington Ave Apt 3w, West Hartford, CT 06119 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Troy Edward Dominguez | 360 State Street, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Raymond A Castro | 130 Cutler St, Watertown, CT 06795-2241 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maria G Castro Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2004-07-15 ~ 2005-02-28 |
Daniel J Castro Pereira | 34 Maple St, Norwalk, CT 06850-3894 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Maryellen Castro | 80 Phoenix Avenue, Waterbury, CT 06702 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on YULANKA CASTRO DOMINGUEZ.
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).