JOHN P BERREEN JR (Credential# 199217) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2000. The license expiration date date is February 28, 2001. The license status is INACTIVE.
JOHN P BERREEN JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027037. The credential type is controlled substance registration for practitioner. The effective date is February 29, 2000. The expiration date is February 28, 2001. The business address is Yale Eye Center, New Haven, CT 06520-8061. The current status is inactive.
Licensee Name | JOHN P BERREEN JR |
Credential ID | 199217 |
Credential Number | CSP.0027037 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Yale Eye Center New Haven CT 06520-8061 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2000-02-29 |
Expiration Date | 2001-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
554495 | 1.036904 | Physician/Surgeon | 1998-05-29 | 1999-09-20 - 2000-10-31 | INACTIVE |
Street Address | YALE EYE CENTER |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8061 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alberto G Distefano | Yale Eye Center, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Nils A Loewen Md | Yale Eye Center, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Jaime H Membreno Md | Yale Eye Center, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2004-03-04 ~ 2005-02-28 |
Peter Gloor Md | Yale Eye Center, New Haven, CT 06520-8061 | Physician/surgeon | 2001-08-22 ~ 2002-05-31 |
Ray F Gariano | Yale Eye Center, New Haven, CT 06520 8061 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale Eye Ctr Dept of Ophthalmology · Ethan D Cohen | Brady Memorial Labs, New Haven, CT 06520-8061 | Controlled Substance Laboratory | 1999-01-21 ~ 2000-01-31 |
Bryce A Ford Md | 33 Cedar St, New Haven, CT 06520-8061 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Yale School of Medicine · Douglas S Gregory Phd | Dept of Opthalmology, New Haven, CT 06520-8061 | Controlled Substance Laboratory | 2001-02-01 ~ 2002-01-31 |
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 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Lum | 4-6 Union Ave #20, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN P BERREEN JR.
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).