KIMMIE ELIZABETH MYER RABE (Credential# 1612241) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2019. The license expiration date date is April 30, 2020. The license status is ACTIVE.
KIMMIE ELIZABETH MYER RABE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062313. The credential type is physician/surgeon. The effective date is May 1, 2019. The expiration date is April 30, 2020. The business address is 20 York St, New Haven, CT 06510. The current status is active.
Licensee Name | KIMMIE ELIZABETH MYER RABE |
Credential ID | 1612241 |
Credential Number | 1.062313 |
Credential Type | Physician/Surgeon |
Business Address |
20 York St New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-01-29 |
Effective Date | 2019-05-01 |
Expiration Date | 2020-04-30 |
Refresh Date | 2019-03-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1519757 | 1.061268-RES | Resident Physician | 2018-07-01 | 2018-07-01 - 2019-06-30 | INACTIVE |
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 | Physician/Surgeon |
License Type + County | Physician/Surgeon + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward F Rabe | 3 Shady Hill Square, Cambridge, MA 02138 | Physician/surgeon | 2019-11-01 ~ 2020-11-30 |
Edward G Myer Md | 520 Saybrook Rd Ste 100b, Middletown, CT 06457-4700 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Myer B Shimelman | 35 Smith Point, Milford, CT 06460 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Myer Hill Enterprises LLC · Myer Hill Consulting | 444 Myer Ter, Leola, PA 17540-1217 | Professional Engineering Corporation | 2019-12-05 ~ 2020-12-04 |
George S Lakner Jr | 202 Jackson Ave # 1151, Fort Myer, VA 22211-1200 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Elizabeth S Myer · Studley | 6 Elizabeth St, Newtown, CT 06470 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Anderson Valley The Kimmie The Yink and The Holy Gose | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-02-22 ~ 2021-02-21 |
Elizabeth V Myer | 160 Cherry Ln, Fairfield, CT 06824-2005 | Real Estate Salesperson | 2012-06-01 ~ 2013-05-31 |
Nicole Caldwell | 240 Elizabeth St # H1-120, Elizabeth, CO 80107-7537 | Physician/surgeon | 2015-03-01 ~ 2016-02-29 |
Myer, Greene & Degge | P.o. Box 930, Pearl River, NY 10965 | Certified Public Accountant Firm Permit | 2010-01-01 ~ 2010-12-31 |
Please comment or provide details below to improve the information on KIMMIE ELIZABETH MYER RABE.
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).