JANE DATE C. HON (Credential# 1519760) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2020. The license status is ACTIVE.
JANE DATE C. HON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.061271-RES. The credential type is resident physician. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 20 York St, New Haven, CT 06510. The current status is active.
Licensee Name | JANE DATE C. HON |
Credential ID | 1519760 |
Credential Number | 1.061271-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
20 York St New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-07-01 |
Effective Date | 2018-07-01 |
Expiration Date | 2020-06-30 |
Refresh Date | 2019-05-16 |
Street Address | 20 York St |
City | New Haven |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yee Kuang Cheng | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2018-06-20 ~ 2022-06-30 |
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 |
Find all Licenses in the same address |
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 |
---|---|---|---|
Mary N. Date | 84 Trolley Crossing Lane, Middletown, CT 06457 | Certified Public Accountant Firm Permit | 2004-01-01 ~ 2004-12-31 |
Amelia Jane Morrison | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Jane R Olsen | 64 Robbins St # 3304, Waterbury, CT 06708-2613 | Resident Physician | 2018-06-11 ~ 2021-06-30 |
Jane Xiaojie Liao | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
The Clay Date, LLC | 146 Amity Rd, New Haven, CT 06515-1405 | Frozen Dessert Retailer | ~ |
Double Date | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-08-26 ~ 2020-08-24 |
Jane K Magida | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2018-07-01 ~ 2022-06-30 |
Mrinalini Kim Kulkarni-date | 1500 Red River St, Austin, TX 78701-1918 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Blind Date Zinfandel | CT | Liquor Brand Label | 2020-06-17 ~ 2023-06-16 |
American Funds Target Date Retirement Series | 333 South Hope Street, Los Angeles, CA 90071 | Investment Company - Open End | 2020-03-25 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JANE DATE C. HON.
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).