RAYMOND A JEAN
Resident Physician


Address: 20 York St Tompkins 209, New Haven, CT 06510-3220

RAYMOND A JEAN (Credential# 1512713) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

RAYMOND A JEAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.060828-RES. The credential type is resident physician. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 20 York St Tompkins 209, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name RAYMOND A JEAN
Credential ID 1512713
Credential Number 1.060828-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 20 York St Tompkins 209
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-06-22
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1236339 CSP.0058299 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-07-31 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 20 YORK ST TOMPKINS 209
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Whitney S Brandt 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Ramana V Gorrepati 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jason S Puckett 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2014-06-27 ~ 2021-06-30
Rachel B Beekman 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2018-07-01 ~ 2021-06-30
Jeffrey M Luk 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-10 ~ 2021-06-30
William L Bennett 20 York St Tompkins 209, New Haven, CT 06510-3220 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jeffrey J Dewey 20 York St Tompkins 209, New Haven, CT 06510-3220 Physician/surgeon 2020-04-01 ~ 2021-03-31
Aman A Shah 20 York St Tompkins 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenedy A Foryoung 20 York St Tompkins 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-08 ~ 2021-02-28
Alexander Perelman 20 York St Tompkins 209, New Haven, CT 06510-3220 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
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
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
Allison Berken 20 York St Tomkins 226, New Haven, CT 06510-3220 Resident Physician 2019-08-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

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
Jean-michel Oquet 1208 W69th Terrace, Kansas City, MO 64113 Resident Physician 2018-07-01 ~ 2021-06-30
Colin Raymond Young Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2018-07-01 ~ 2021-06-30
Jean Marie Raymond Chateau Capdet Listrac Medoc Fr Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-12-14 ~ 2004-12-13
Joanie Y Jean 77 Oxford St Apt B12, Hartford, CT 06105-2947 Resident Dentist 2019-07-01 ~ 2021-06-30
Daniel Lee Wilkes 122 Raymond Rd, West Hartford, CT 06107-2542 Resident Podiatrist 2019-06-24 ~ 2022-06-23
Raymond E Dawkins 20 York Street, New Haven, CT 06510 Resident Dentist 2020-06-22 ~ 2021-06-30
Raymond T St Jean 659 Putnam Pike, Greenville, RI 02828 Electrical Unlimited Journeyperson ~
Raymond St Jean 8 Decarolis Dr, Tewksbury, MA 01876 Heating, Piping & Cooling Limited Journeyperson 1996-07-08 ~ 1996-08-31
Raymond J Anton Md Raymond J. Anton, M.d., Russell, MA 01071 Physician/surgeon 2020-04-01 ~ 2021-03-31
Gloria Jean Davis-raymond 556 Merritt Street, Bridgeport, CT 06606 Real Estate Salesperson ~

Improve Information

Please comment or provide details below to improve the information on RAYMOND A JEAN.

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