MICHAEL JOHN ZUJKOWSKI
Physician/surgeon


Address: 20 York Street, New Haven, CT 06510-3202

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 20 York Street
City New Haven
State CT
Zip Code 06510-3202

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on MICHAEL JOHN ZUJKOWSKI.

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