MICHAEL JOHN ZUJKOWSKI (Credential# 1665694) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
MICHAEL JOHN ZUJKOWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.064034. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 20 York Street, New Haven, CT 06510-3202. The current status is active.
Licensee Name | MICHAEL JOHN ZUJKOWSKI |
Credential ID | 1665694 |
Credential Number | 1.064034 |
Credential Type | Physician/Surgeon |
Business Address |
20 York Street New Haven CT 06510-3202 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-07-26 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-02-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1360008 | CSP.0063104 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2016-06-22 | 2019-03-01 - 2021-02-28 | ACTIVE |
1492218 | 1.059953-RES | Resident Physician | 2017-07-01 | 2018-07-01 - 2019-06-30 | INACTIVE |
Street Address | 20 York Street |
City | New Haven |
State | CT |
Zip Code | 06510-3202 |
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 |
---|---|---|---|
Adam Jeffrey Korus | C/o 20 York Street Tompkins 2 Rm# 226, New Haven, CT 06510-3202 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Yuxin Liu | C/o 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Richard A Lane | 16 Leroy Ter, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason Jiachen Hao | 20 York Street Thompkins 2, Room 226, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-04-01 ~ 2021-02-28 |
Leo M Cooney Jr | Dorothy Adler Center, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tovy Haber Kamine | 20 York St, Tompkins 2 Rm 226, New Haven, CT 06510-3202 | Physician/surgeon | 2016-09-27 ~ 2017-06-30 |
Richard F Smith | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Benjamin Jang | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
David Nathan Suwondo | Yale-new Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Marianne More Casilla-lennon | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3202 |
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 |
---|---|---|---|
Michael John Anderson Md | 20-13 26th St, Astoria, NY 11105 | Physician/surgeon | 2002-07-01 ~ 2003-07-31 |
Michael John Garcia Jr | 307 S Evergreen Ave, Woodbury, NJ 08096-2739 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
John Michael S Chua Chiaco | 130 New London Tpke, Norwich, CT 06360-2624 | Physician/surgeon | 2016-08-01 ~ 2017-07-31 |
John T Thompson | Physician Pavilion W, Towson, MD 21204 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie Zujkowski | 185 Canal Street Unit 4008, Shelton, CT 06484 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Michael-john Cavallaro · Michael-john Cavallaro Woodworking | 181 Indian Trail Road, New Milford, CT 06776 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
John S Kennedy | Psc 836 Box 56 | Physician/surgeon | 2002-03-19 ~ 2002-12-31 |
John C Radford | Po Box 248, Ellicottville, NY 14731-0248 | Physician/surgeon | ~ |
Michael Grasso | 3 Keane Ct, Rye, NY 10580-1144 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Michael D Gribetz | Po Box 650, New Hartford, NY 13413-0650 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Please comment or provide details below to improve the information on MICHAEL JOHN ZUJKOWSKI.
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).