MICHAEL J HWANG (Credential# 1491765) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2017. The license expiration date date is June 30, 2018. The license status is INACTIVE.
MICHAEL J HWANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.059500-RES. The credential type is resident physician. The effective date is July 1, 2017. The expiration date is June 30, 2018. The business address is 123 York St Apt 5j, New Haven, CT 06511-5621. The current status is inactive.
Licensee Name | MICHAEL J HWANG |
Credential ID | 1491765 |
Credential Number | 1.059500-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
123 York St Apt 5j New Haven CT 06511-5621 |
Business Type | INDIVIDUAL |
Status | INACTIVE - INACTIVE |
Issue Date | 2017-07-01 |
Effective Date | 2017-07-01 |
Expiration Date | 2018-06-30 |
Refresh Date | 2018-07-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1229986 | CSP.0057503 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2014-06-23 | 2014-06-23 - 2015-02-28 | INACTIVE |
Street Address | 123 YORK ST APT 5J |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5621 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Abhirami Janani Raveendran | 123 York St Apt 5b, New Haven, CT 06511-5621 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Ashley Davis | 123 York St Apt 6d, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brittany A Simone | 123 York St Apt 5g, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Stephen F Chiu | 123 York St Apt 3b, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Claudiu I Diaconu | 123 York St Apt 3e, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2013-08-19 ~ 2015-02-28 |
Kseniya Golubets · Kseniya | 123 York St Apt 5l, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2011-07-20 ~ 2013-02-28 |
Jennifer L Marti | 123 York St Apt 7d, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2011-03-07 ~ 2013-02-28 |
Nila Bala | 123 York St Apt 3g, New Haven, CT 06511-5621 | Emergency Medical Technician | 2010-05-11 ~ 2013-04-01 |
Pranitha P Reddy | 123 York St Apt 3e, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Eli Management LLC | 123 York St Apt 5g, New Haven, CT 06511-5621 | Community Association Manager | 2011-02-01 ~ 2012-01-31 |
Find all Licenses in zip 06511-5621 |
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 |
---|---|---|---|
Michael K Hwang Dmd | Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer H Hwang | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2018-06-28 ~ 2021-06-30 |
Michael Kuo | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2020-06-24 ~ 2021-06-30 |
Michael Nowicki | 155 Joy Rd, Waterbury, CT 06708-2464 | Resident Physician | 2013-06-28 ~ 2019-06-27 |
Michael Hanwei He | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2020-06-15 ~ 2021-06-30 |
Michael S Disiena | 125 Primrose Dr, Somers, NY 10589-2810 | Resident Physician | 2015-06-28 ~ 2021-06-30 |
Michael O'neill | 24 Hospital Ave, Danbury, CT 06810 | Resident Physician | 2017-06-22 ~ 2020-06-30 |
Michael Grant | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2019-07-01 ~ 2021-06-30 |
Michael E Goltzman | 39 North Way, Chappaqua, NY 10514-2212 | Resident Physician | 2017-07-01 ~ 2022-06-30 |
Michael Ghassemlou | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Please comment or provide details below to improve the information on MICHAEL J HWANG.
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).