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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491574 | 1.059309-RES | Resident Physician | 2017-06-13 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 20 YORK ST., TOMPKINS 2, ROOM 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3218 |
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 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on GRACE CHAO.
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).