JOHN P BERREEN JR
Controlled Substance Registration for Practitioner


Address: Yale Eye Center, New Haven, CT 06520-8061

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
554495 1.036904 Physician/Surgeon 1998-05-29 1999-09-20 - 2000-10-31 INACTIVE

Office Location

Street Address YALE EYE CENTER
City NEW HAVEN
State CT
Zip Code 06520-8061

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on JOHN P BERREEN JR.

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