CATHERINE FUYUAN XIE (Credential# 1657257) 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.
CATHERINE FUYUAN XIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.063193-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 Street, New Haven, CT 06510. The current status is active.
Licensee Name | CATHERINE FUYUAN XIE |
Credential ID | 1657257 |
Credential Number | 1.063193-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
20 York Street New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-06-11 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-04 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine Fuyuan Xie | Yale-new Haven Hospital, Tompkins 2, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-06-05 ~ 2021-02-28 |
Street Address | 20 York Street |
City | New Haven |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tiantian Shi | 20 York Street, New Haven, CT 06510 | Resident Physician | 2018-06-25 ~ 2022-06-30 |
Mohammad Zain-ul-abideen | 20 York Street, New Haven, CT 06510 | Resident Physician | 2019-07-05 ~ 2021-07-04 |
Brita Roy | 20 York Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Christopher Morton | 20 York Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sean X Gu | 20 York Street, New Haven, CT 06450 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Deepika Kumar | 20 York Street, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Colin Klenk | 20 York Street, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rodrigo Salas Zubillago | 20 York Street, New Haven, CT 06510 | Resident Physician | 2020-06-24 ~ 2021-06-30 |
Fernando A Pinero | 20 York Street, New Haven, CT 06510 | Resident Podiatrist | 2020-07-01 ~ 2021-06-30 |
Jacob D. Siegel | 20 York Street, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
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 |
---|---|---|---|
Fuyuan Wood Industry Co Ltd | 3b Hamlet Khanh Bin Village Tan Uyen Dist, Binh Duong Province, 72000 | Manufacturer of Bedding & Upholstered Furniture | ~ |
Catherine O Adams | 900 Mix Ave Apt 86, Hamden, CT 06514-5139 | Resident Physician | 2015-07-27 ~ 2019-06-30 |
Catherine L Ly | 1110 10th Ave, Honolulu, HI 96816 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Catherine E Bixby | 71 Candlewyck Dr, Newington, CT 06111-5243 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Catherine L Teng | 38 Volunteer Ln, Greenwich, CT 06830-5414 | Resident Physician | 2018-06-25 ~ 2021-06-28 |
Catherine Mezzacappa | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Catherine Jansch | 111 Park St Apt 9l, New Haven, CT 06511-5459 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Amelia Catherine Swanson | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2014-07-01 ~ 2018-06-30 |
Lena Catherine Sweeney | 20 York St, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Catherine S Glazer Md | 323 Country Club Rd, S Glastonbury, CT 06073 | Resident Physician | 2017-07-01 ~ 2020-06-30 |
Please comment or provide details below to improve the information on CATHERINE FUYUAN XIE.
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).