MARIAN G ACEVEDO ALVAREZ
Resident Physician


Address: 310 Cedar St, New Haven, CT 06510-3218

MARIAN G ACEVEDO ALVAREZ (Credential# 1490559) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2016. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

MARIAN G ACEVEDO ALVAREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058661-RES. The credential type is resident physician. The effective date is July 1, 2016. The expiration date is June 30, 2021. The business address is 310 Cedar St, New Haven, CT 06510-3218. The current status is active.

Basic Information

Licensee Name MARIAN G ACEVEDO ALVAREZ
Credential ID 1490559
Credential Number 1.058661-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 310 Cedar St
New Haven
CT 06510-3218
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-07-01
Effective Date 2016-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1261711 1.053985 Physician/Surgeon 2015-04-09 2018-05-01 - 2019-04-30 INACTIVE
1271806 CSP.0059694 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-04-10 2017-03-01 - 2019-02-28 LAPSED

Office Location

Street Address 310 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3218

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christina Hyein Suh 310 Cedar St, New Haven, CT 06519 Resident Physician 2019-12-30 ~ 2021-06-30
Nancy L Stanwood Md 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-06-01 ~ 2021-05-31
Manju Prasad 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-03-31
Aileen M Gariepy Md 310 Cedar St, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joan Rose Tymon-rosario 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Judy Y Yeh 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Van Den Pol · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Geibel · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Laura Manuelidis · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Matthew Rodeheffer 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

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 Resident Physician
License Type + County Resident Physician + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marian Saba 64 Robbins St # 3304, Waterbury, CT 06708-2613 Resident Physician 2019-06-10 ~ 2022-06-22
Florymar Alvarez Tovar 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2017-07-01 ~ 2020-10-03
Laura Cecilia Alvarez Orduz 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Viviana Maria Alvarez-toro 360 State St Apt 1015, New Haven, CT 06510 Resident Physician 2019-11-22 ~ 2021-06-30
Datson Marian Pereira 1111 Stratford Ave Apt 212, Stratford, CT 06615-6374 Resident Physician 2018-06-25 ~ 2021-06-30
Leah Marian Aakjar 263 Farmington Ave, Farmington, CT 06030-0001 Resident Physician 2019-07-01 ~ 2024-06-30
Chikezie K Alvarez 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2023-06-30
Marian Alvarez 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Acevedo Taxi Cab, LLC · Acevedo Taxi Cab 624 Middletown Avenue, West Haven, CT 06513 Taxicab Company 2016-06-14 ~
Carlos A Acevedo · Acevedo Electric 12 Fairfield Ave, Darien, CT 06820-4213 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on MARIAN G ACEVEDO ALVAREZ.

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