JOEL DANIEL NEWMAN BLUMAN (Credential# 1803744) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JOEL DANIEL NEWMAN BLUMAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072706. The credential type is controlled substance registration for practitioner. The effective date is November 1, 2019. The expiration date is February 28, 2021. The business address is 360 State St Apt 1204, New Haven, CT 06510-3608. The current status is active.
Licensee Name | JOEL DANIEL NEWMAN BLUMAN |
Credential ID | 1803744 |
Credential Number | CSP.0072706 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 State St Apt 1204 New Haven CT 06510-3608 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-11-01 |
Effective Date | 2019-11-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-11-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1652183 | 1.064442 | Physician/Surgeon | 2019-10-17 | 2019-10-17 - 2020-09-30 | ACTIVE |
Street Address | 360 STATE ST APT 1204 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3608 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew Dylan Pichert | 360 State St Apt 1119, New Haven, CT 06510-3608 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Yi Huang | 360 State St Apt 1205, New Haven, CT 06510-3608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lee Shaul Yaari | 360 State St Apt 1114, New Haven, CT 06510-3608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tony Leung | 360 State St Apt 2105, New Haven, CT 06510-3608 | Physician/surgeon | 2016-12-01 ~ 2017-11-30 |
Nicole E Pugh | 360 State St Apt 1115, New Haven, CT 06510-3608 | Psychologist | 2016-09-08 ~ 2017-06-30 |
Dhvani B Shah | 360 State St Apt 1118, New Haven, CT 06510-3608 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ashton P Frulla | 360 State St Apt 1205, New Haven, CT 06510-3608 | Registered Nurse | 2016-08-01 ~ 2017-07-31 |
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 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James P Newman Do | 102 Kay St, Ithaca, NY 14850 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Rebecca B Newman Md | 23 Fellowship Ln, Rye Brook, NY 10573-5502 | Controlled Substance Registration for Practitioner | 2019-09-24 ~ 2021-02-28 |
Bradford A Newman Od | 38 Tunxis Ave, Bloomfield, CT 06002-2034 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Emily D Newman Dvm | 51 North Stanwich Rd, Greenwich, CT 06831 | Controlled Substance Registration for Practitioner | 2002-03-05 ~ 2003-02-28 |
Barney D Newman | 58 Top Hill Lane, Mt. Kisco, NY 10549 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Leonard J Newman Md | 7 Hudson Dr, Dobbs Ferry, NY 10522-1180 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Fredric Newman | 722 Post Rd Suite #200, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Abbott A Newman | 12 Isinglass Terr., Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Anjum Khan Md | 7 Newman Place, Brookfield, CT 06804 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eliza J Newman | 45 A Brookwood Drive, Rocky Hill, CT 06067 | Controlled Substance Registration for Practitioner | 2013-08-27 ~ 2015-02-28 |
Please comment or provide details below to improve the information on JOEL DANIEL NEWMAN BLUMAN.
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).