CELESTE LIPKES (Credential# 1489348) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 12, 2017. The license expiration date date is June 30, 2021. The license status is ACTIVE.
CELESTE LIPKES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058562-RES. The credential type is resident physician. The effective date is June 12, 2017. The expiration date is June 30, 2021. The business address is 300 George Street, New Haven, CT 06511. The current status is active.
Licensee Name | CELESTE LIPKES |
Credential ID | 1489348 |
Credential Number | 1.058562-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
300 George Street New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-06-12 |
Effective Date | 2017-06-12 |
Expiration Date | 2021-06-30 |
Refresh Date | 2018-05-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1645986 | 1.063783 | Physician/Surgeon | 2019-06-28 | 2020-03-01 - 2021-02-28 | ACTIVE |
1432504 | CSP.0065986 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2017-06-21 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 300 George Street |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew J Wilbur | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Ryan S O'dell | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Mitchell L Holt | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Benjamin Yu | 300 George Street, New Haven, CT 06511 | Resident Physician | 2017-06-12 ~ 2021-06-30 |
Erin W Hofstatter Md | 300 George Street, New Haven, CT 06511 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Emily M Asher | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nazli Emadi | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Aaron Alexander-bloch | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Oluwafikunmi Sobowale | 300 George Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren Schmidt | 300 George Street, New Haven, CT 06511 | 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 |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | Resident Physician |
License Type + County | Resident Physician + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Celeste Ventures LLC | 235 Twin Lakes Rd, North Branford, CT 06471-1296 | Home Improvement Contractor | 2011-09-01 ~ 2012-11-30 |
Celeste E Williams Md | 120 East Ave 2nd Flr, Norwalk, CT 06851 | Physician/surgeon | 2004-09-13 ~ 2005-08-31 |
Celeste Valencia | 1409 N Zang Blvd Apt 1227, Dallas, TX 75203-1238 | Physician/surgeon | 2018-09-01 ~ 2019-08-31 |
Celeste Crianza Tempranillo | CT | Liquor Brand Label | 2019-11-22 ~ 2022-11-21 |
Torres Celeste Crianza | CT | Liquor Brand Label | 2019-07-16 ~ 2022-07-15 |
Celeste Drug Store | 562 Boston Ave, Bridgeport, CT 06610-1705 | Non Legend Drug Permit | 2013-03-08 ~ 2013-12-31 |
Clos Celeste Minervois La Liviniere Red | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-12-21 ~ 2013-12-20 |
Torres Celeste Red Table Wine | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-04-03 ~ 2015-04-01 |
Torres Tempranillo Celeste Ribera Del Duero | Ct Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-04-23 ~ 2022-04-22 |
Jin Woo Yoo | 44 Orange St Apt 317, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on CELESTE LIPKES.
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).