PRASHANTH VALLABHAJOSYULA
Controlled Substance Registration for Practitioner


Address: Yale University School of Medicine, New Haven, CT 06520-8039

PRASHANTH VALLABHAJOSYULA (Credential# 1688798) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 24, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

PRASHANTH VALLABHAJOSYULA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072346. The credential type is controlled substance registration for practitioner. The effective date is September 24, 2019. The expiration date is February 28, 2021. The business address is Yale University School of Medicine, New Haven, CT 06520-8039. The current status is active.

Basic Information

Licensee Name PRASHANTH VALLABHAJOSYULA
Credential ID 1688798
Credential Number CSP.0072346
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Yale University School of Medicine
New Haven
CT 06520-8039
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-09-24
Effective Date 2019-09-24
Expiration Date 2021-02-28
Refresh Date 2019-09-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1675838 1.064282 Physician/Surgeon 2019-09-23 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address YALE UNIVERSITY SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8039

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mert O Bahtiyar Md Yale University School of Medicine, New Haven, CT 06520-8063 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rajiv J Iyengar Yale University School of Medicine, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Christian Johannes Amlang Yale University School of Medicine, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Anjela Galan Yale University School of Medicine, New Haven, CT 06520 Physician/surgeon 2020-05-01 ~ 2021-04-30
Daniel M Greif Yale University School of Medicine, New Haven, CT 06511 Physician/surgeon 2020-04-01 ~ 2021-03-31
Kathleen M Stoessel Yale University School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sonya S Abdel-razeq Md Yale University School of Medicine, New Haven, CT 06520 8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Albert J Sinusas Md Yale University School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deborah D Proctor Md Yale University School of Medicine, New Haven, CT 06520-8019 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christian M Pettker Md Yale University School of Medicine, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary S Kopf Md 333 Cedar St; Dept. of Surgery, New Haven, CT 06520-8039 Physician/surgeon 2020-07-01 ~ 2021-06-30
Charles C Duncan Department of Neur-surger, New Haven, CT 06520-8039 Physician/surgeon 2020-08-01 ~ 2021-07-31
Donald M Botta Md 330 Cedar St Room Bb204, New Haven, CT 06520-8039 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Donald M Botta Po Box 208039, New Haven, CT 06520-8039 Physician/surgeon 2011-05-01 ~ 2012-04-30
Toshiharu Shinoka Md 333 Cedar St; Dept. of Surgery, New Haven, CT 06520-8039 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Richard W Kim Md 333 Cedar St, New Haven, CT 06520-8039 Physician/surgeon 2010-06-01 ~ 2011-05-31
Mark A Cobb Md · Section of Neurosurgery 333 Cedar St, New Haven, CT 06520-8039 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Prashanth Atluri 1107 Laurel Twist Rd, Cary, NC 27513-2642 Controlled Substance Registration for Practitioner 2020-02-20 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jim G Yu 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on PRASHANTH VALLABHAJOSYULA.

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