YEE KUANG CHENG (Credential# 1512699) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 20, 2018. The license expiration date date is June 30, 2022. The license status is ACTIVE.
YEE KUANG CHENG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.060814-RES. The credential type is resident physician. The effective date is June 20, 2018. The expiration date is June 30, 2022. The business address is 20 York St, New Haven, CT 06510-3220. The current status is active.
Licensee Name | YEE KUANG CHENG |
Credential ID | 1512699 |
Credential Number | 1.060814-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
20 York St New Haven CT 06510-3220 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-06-20 |
Effective Date | 2018-06-20 |
Expiration Date | 2022-06-30 |
Refresh Date | 2019-01-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1517535 | 1.061081-RES | Resident Physician | 2018-06-20 | 2020-07-01 - 2021-06-30 | INACTIVE |
1514058 | CSP.0068083 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2018-05-23 | 2019-03-01 - 2021-02-28 | ACTIVE |
1657102 | 1.063039-RES | Resident Physician | 2019-07-01 | 2019-07-01 - 2020-06-30 | ACTIVE |
Street Address | 20 YORK ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hillary M Herr | 20 York St, New Haven, CT 06510-3220 | Emergency Medical Technician | 2020-06-22 ~ 2022-03-31 |
Janet A Kozakiewicz | 20 York St, New Haven, CT 06510-3220 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. | 20 York St, New Haven, CT 06510-3220 | General Hospital | 2019-10-01 ~ 2021-09-30 |
Andrea Para Lincoln | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2020-06-24 ~ 2021-08-31 |
Marwan M Azar | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Edouard Aboian | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Nadezhda Lomakina | 20 York St, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Peter M Jenei | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Eugenia B Betz | 20 York St, New Haven, CT 06510-3220 | Physician/surgeon | 2020-04-24 ~ 2021-07-31 |
Laura M Smith | 20 York St, New Haven, CT 06510-3220 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charu Singh | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Abhijeet Gummadavelli | 20 York St Lci 8, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Kelly Mcginnis Hager | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Raymond A Jean | 20 York St Tompkins 209, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Jenny Yang | 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Mark Archer Eckardt | 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-06-22 ~ 2021-06-30 |
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Lamia Y Haque | 20 York St Tmp 209, New Haven, CT 06510-3220 | Resident Physician | 2016-08-22 ~ 2021-06-30 |
Melissa A Gibson | 20 York St Lmp 1072, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Dennis L Shung | 20 York St Tomkins 209, New Haven, CT 06510-3220 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3220 |
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 | Resident Physician |
License Type + County | Resident Physician + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kuang-ting Cheng | 8 Zaydee Dr, Edison, NJ 08837-2302 | Professional Engineer | 2009-02-01 ~ 2010-01-31 |
Yao-chieh Cheng | 488 Whitney Ave Apt 2b, New Haven, CT 06511-2324 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Priscilla Cheng | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2015-07-01 ~ 2020-06-30 |
Caleb Cheng | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-06-27 ~ 2020-06-30 |
Yong Tsern Enterprise Co Ltd · Atico Int'l Usa Inc | 23-13 Kuang-timiao, Matou Cheng Taiwan, ROC | Manufacturer of Bedding & Upholstered Furniture | 2003-05-01 ~ 2004-04-30 |
Chi-kuang Lai | 5 Lord Fox Run, Lincoln, RI 02865 | Physician/surgeon | 2010-11-01 ~ 2011-10-31 |
Chen Kuang Industrial Limited | Rm 1801 18f Tow Grand Tower 625 Nathan Rd, Hong Kong, CH 999077 | Manufacturer of Bedding & Upholstered Furniture | 2017-05-17 ~ 2018-04-30 |
Chi Lin Cheng · Cheng Garden Chinese | 34 Hazard Avenue, Enfield, CT 06082 | Restaurant Liquor | 2008-06-19 ~ 2009-06-18 |
Dah Cheng | #439 Fumin N. Road, Guandong Province | Manufacturer of Bedding & Upholstered Furniture | 2016-05-01 ~ 2017-04-30 |
Der Cheng | 1 Tang Wei Gong Ming Town, Shenzhen | Manufacturer of Bedding & Upholstered Furniture | 2008-05-05 ~ 2009-04-30 |
Please comment or provide details below to improve the information on YEE KUANG CHENG.
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).