NANCY JOAN BROWN
Physician/surgeon


Address: 333 Cedar St, New Haven, CT 06510-3206

NANCY JOAN BROWN (Credential# 1804105) is licensed (Physician/surgeon) 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.

Business Overview

NANCY JOAN BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.064677. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 333 Cedar St, New Haven, CT 06510-3206. The current status is active.

Basic Information

Licensee Name NANCY JOAN BROWN
Credential ID 1804105
Credential Number 1.064677
Credential Type Physician/Surgeon
Business Address 333 Cedar St
New Haven
CT 06510-3206
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-12-13
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-04-20

Other licenses

ID Credential Code Credential Type Issue Term Status
2004440 CSP.0073089 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2020-01-31 2020-01-31 - 2021-02-28 ACTIVE

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Adam K Berkwitt Md 333 Cedar St, New Haven, CT 06520-8064 Physician/surgeon 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
Marcus Bosenberg 15 York Street Lmp5031, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah B Goldberg 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Leina S Alrabadi 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 Resident Physician 2015-06-25 ~ 2021-06-30
Dahlia Townsend 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Kristina Ann Fanucci 333 Cedar St Rm Www, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Paul A Cedeno 333 Cedar St # Te-2, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jane Coffin Childs Memorial Fund for Medical Research 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 Public Charity 2020-06-01 ~ 2021-05-31
Qingbing Zhu Md 333 Cedar St # Tmp3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ricardo Arturo Arbizu Alvarez 333 Cedar St # Lmp4100, New Haven, CT 06510-3206 Physician/surgeon 2020-03-13 ~ 2021-03-31
Find all Licenses in zip 06510-3206

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
Joan Ma 80 Seymour St, Hartford, CT 06102-8000 Physician/surgeon 2020-05-01 ~ 2021-04-30
Joan R Flynn P.o. Box 940, Old Lyme, CT 06071 Physician/surgeon 2014-11-01 ~ 2015-10-31
Joan Bregstein 615 W 131st St Fl 3, New York, NY 10027-7922 Physician/surgeon ~
Joan L Martinez Imc Sap #181, Miami, FL 33152-3900 Physician/surgeon 2004-11-26 ~ 2006-01-31
Caitlin H Brandsdorfer 7 Joan Dr, Newtown, CT 06470-2219 Physician/surgeon 2019-03-27 ~ 2019-09-30
Joan V Judge 4 Berkshire Dr, Brookfield, CT 06804-1436 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joan H Blakeslee 15 Lake St, Vernon, CT 06066 Physician/surgeon 2014-12-01 ~ 2015-11-30
Joan F Puglia 67 Belmont St Ste 301, Worcester, MA 01605-2648 Physician/surgeon 2020-01-01 ~ 2020-12-31
Joan A Magner 107 Newtown Rd, Danbury, CT 06810 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joan E Popkin · Davol 430 Mountain Ave, Ridgewood, NJ 07450 Physician/surgeon 2016-04-01 ~ 2017-03-31

Improve Information

Please comment or provide details below to improve the information on NANCY JOAN BROWN.

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