GRACE CHAO
Controlled Substance Registration for Practitioner


Address: 20 York St., Tompkins 2, Room 226, New Haven, CT 06510-3218

GRACE CHAO (Credential# 1431658) 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.

Business Overview

GRACE CHAO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065923. 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 2, Room 226, New Haven, CT 06510-3218. The current status is active.

Basic Information

Licensee Name GRACE CHAO
Credential ID 1431658
Credential Number CSP.0065923
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St., Tompkins 2, Room 226
New Haven
CT 06510-3218
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-22
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1491574 1.059309-RES Resident Physician 2017-06-13 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 20 YORK ST., TOMPKINS 2, ROOM 226
City NEW HAVEN
State CT
Zip Code 06510-3218

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ishani Choksi 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 Resident Physician 2018-07-01 ~ 2021-06-30
Frank Glaser 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pauline Raquel Velasco 20 York St., Tompkins 2, Room 226, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Eisenbarth 330 Cedar St # Cb407, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Tamas Horvath Yale University, Section of Cmed, Bml 330, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-30 ~ 2020-08-29
Matija Sestan-pesa Yale University, Cmed, Bml 316, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-31 ~ 2020-08-30
Kimberly A Davis Md 330 Cedar St # Bb310, New Haven, CT 06510-3218 Physician/surgeon 2020-09-01 ~ 2021-08-31
Wendy Leung 310 Cedar St Fmb 320, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susana Vargas Pinto 330 Cedar St, New Haven, CT 06510-3218 Resident Physician 2019-08-01 ~ 2021-06-30
Neeta J Erinjeri 330 Cedar St Fmb 107, New Haven, CT 06510-3218 Resident Physician 2017-08-01 ~ 2021-06-30
Umer M Darr 330 Cedar St # Bb204, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
John Morton 310 Cedar St Bml 229, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-06-10 ~ 2021-02-28
Deepika Kumar 310 Cedar St # Lh108, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-04-30
Find all Licenses in zip 06510-3218

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chao Sun 201 Shagbark Dr, Derby, CT 06418 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Ariana M Chao 2 Banbury Dr, Westford, MA 01886-3503 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Chao Guo 59 Liberty Street, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Herta H Chao 922 Prospect Street, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Grace Y Cha 38 Ward St Apt 4, Middletown, CT 06457-4139 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Grace J. Kim 625 Whitney Ave Apt 6, New Haven, CT 06511-2281 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Grace M Lee 100 Temple St #201, New Haven, CT 06510-2331 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Grace Lee 330 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2020-03-09 ~ 2021-02-28
Grace H Lin Md 150 Southfield Av 1140, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Grace A Nakos 141 Hebron Ave, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-04-09 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on GRACE CHAO.

Dataset Information

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).

Trending Searches