JOSHUA ANDREW FARHADIAN (Credential# 1400520) 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.
JOSHUA ANDREW FARHADIAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064690. 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 40 Temple St, New Haven, CT 06510-2718. The current status is active.
Licensee Name | JOSHUA ANDREW FARHADIAN |
Credential ID | 1400520 |
Credential Number | CSP.0064690 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
40 Temple St New Haven CT 06510-2718 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-01-31 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1393959 | 1.056103 | Physician/Surgeon | 2017-01-25 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 40 TEMPLE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2718 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas M Hanson | 40 Temple St, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Daniel Rahul Agarwal | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Mahsa A Sohrab | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Margaret A Baumbusch Brooks | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Jill Christie Rotruck | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Mary J Minkin | 40 Temple St, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Kristen Nwanyanwu | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-08-26 ~ 2021-02-28 |
Larissa Ann Habib | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Luciano Vito Del Priore | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Ambulatory Division | 40 Temple St, New Haven, CT 06510-2718 | 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 |
---|---|---|---|
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 |
---|---|---|---|
Shelli F Farhadian | 132 Carmalt Road, Hamden, CT 06517-1904 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua R Tomko | 15 Woods Run, Farmington, CT 06032-2727 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua B. Hyman Md | 45 E 85th St, New York, NY 10028-0957 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Joshua T Kantrowitz | 65 Prospect St Apt 1l, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Joshua Hartman | 67 Sand Pit Rd, Danbury, CT 06810-4034 | Controlled Substance Registration for Practitioner | 2019-01-29 ~ 2021-02-28 |
Joshua M Valinsky | 380 N Park Ave, Easton, CT 06612-1422 | Controlled Substance Registration for Practitioner | 2019-04-04 ~ 2021-02-28 |
Joshua T Rickards Pa | 386 Washington Dr, Middlebury, CT 06762-3421 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua K Malouin | 339 Jerome Ave, Burlington, CT 06013-2434 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua B Gaither Md | 186 Lawrence St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Joshua L Levine | 545 W 110th St Apt 11c, New York, NY 10025-2045 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOSHUA ANDREW FARHADIAN.
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).