CELESTE LIPKES
Resident Physician


Address: 300 George Street, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 300 George Street
City New Haven
State CT
Zip Code 06511

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Haven
Zip Code 06511
License Type Resident Physician
License Type + County Resident Physician + New Haven

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CELESTE LIPKES.

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