JOAN CHO MD
Controlled Substance Registration for Practitioner


Address: 55 Lock St, New Haven, CT 06511-3603

JOAN CHO MD (Credential# 154217) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JOAN CHO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0014069. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 55 Lock St, New Haven, CT 06511-3603. The current status is active.

Basic Information

Licensee Name JOAN CHO MD
Credential ID 154217
Credential Number CSP.0014069
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 55 Lock St
New Haven
CT 06511-3603
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
546342 1.027052 Physician/Surgeon 1986-02-21 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 55 LOCK ST
City NEW HAVEN
State CT
Zip Code 06511-3603

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Steffen Marc Finkelstein Aprn 55 Lock St, New Haven, CT 06511-3603 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Yale Health Center Outpatient Services 55 Lock St, New Haven, CT 06511-3603 Outpatient Clinic 2018-07-01 ~ 2021-06-30
David S Smith 55 Lock St, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Yale E.m.s (yems) 55 Lock St, New Haven, CT 06511-3603 Supplemental Responder 2020-04-01 ~ 2021-03-31
Francesco C Peluso 55 Lock St, New Haven, CT 06511-3603 Physician/surgeon 2020-04-01 ~ 2021-03-31
Lorraine D Siggins Md 55 Lock St, New Haven, CT 06511-3603 Physician/surgeon 2020-03-01 ~ 2021-02-28
Pia Hurst 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Practitioner 2019-07-24 ~ 2021-02-28
Yale University Health Service · Peter Steere 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Prachie Narain 55 Lock St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hollister L Berry Aprn 55 Lock St, New Haven, CT 06511 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
Jennifer Wright Mccarthy 55 Lock St Fl 4, New Haven, CT 06511-3603 Physician/surgeon 2020-07-01 ~ 2021-06-30
Manuel Natal 9 Louis St, New Haven, CT 06511-3603 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joan Paul 680 Mix Ave Apt 3p, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-10-19 ~ 2011-02-28
Joan Alvarez 991 Main St Apt 208, Bridgeport, CT 06604-4268 Controlled Substance Registration for Practitioner 2012-10-03 ~ 2013-02-28
Joan Matyia Dvm 46 Oak Lane Ext, Stonington, CT 06378 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
M Joan Green 372 Main St, Cromwell, CT 06416 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Joan P Draper 17 Cove Rd, Brookfield, CT 06804 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Pino 75 Avonwood Rd, Avon, CT 06001-2052 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Joan M Landino 147 Prince St, Wallingford, CT 06492-4139 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan Steinhardt Pa 375 Glendale Ave Apt D-7, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1993-08-02 ~ 1995-02-01
Joan M Piccolo 27 Godman Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joan M Biskup Pa 17 Robin Rd, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOAN CHO MD.

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