KIMMIE ELIZABETH MYER RABE
Physician/surgeon


Address: 20 York St, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1519757 1.061268-RES Resident Physician 2018-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 20 York St
City New Haven
State CT
Zip Code 06510

Licenses in the same location

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

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 Physician/Surgeon
License Type + County Physician/Surgeon + New Haven

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on KIMMIE ELIZABETH MYER RABE.

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