SHANNON ELIZABETH O'MALLEY
Physician/surgeon


Address: 20 York St, New Haven, CT 06510-3220

SHANNON ELIZABETH O'MALLEY (Credential# 2011243) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 19, 2020. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

SHANNON ELIZABETH O'MALLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065039. The credential type is physician/surgeon. The effective date is March 19, 2020. The expiration date is August 31, 2020. The business address is 20 York St, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name SHANNON ELIZABETH O'MALLEY
Credential ID 2011243
Credential Number 1.065039
Credential Type Physician/Surgeon
Business Address 20 York St
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-03-19
Effective Date 2020-03-19
Expiration Date 2020-08-31
Refresh Date 2020-03-20

Other locations

Licensee Name Office Address Credential Effective / Expiration
Shannon Elizabeth O'malley 109 Short Beach Road, East Haven, CT 06512 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 20 YORK ST
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yee Kuang Cheng 20 York St, New Haven, CT 06510-3220 Resident Physician 2018-06-20 ~ 2022-06-30
Hillary M Herr 20 York St, New Haven, CT 06510-3220 Emergency Medical Technician 2020-06-22 ~ 2022-03-31
Janet A Kozakiewicz 20 York St, New Haven, CT 06510-3220 Pharmacist 2020-02-01 ~ 2022-01-31
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. 20 York St, New Haven, CT 06510-3220 General Hospital 2019-10-01 ~ 2021-09-30
Andrea Para Lincoln 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-24 ~ 2021-08-31
Marwan M Azar 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-09-01 ~ 2021-08-31
Edouard Aboian 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Nadezhda Lomakina 20 York St, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Peter M Jenei 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Eugenia B Betz 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-04-24 ~ 2021-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

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
David M O'malley Md 122 Russell St, Hamden, CT 06517 Physician/surgeon 2005-05-05 ~ 2006-04-30
Richard A O'malley 220 Lawrence St, New Haven, CT 06511 Physician/surgeon 1998-10-14 ~ 1999-12-31
Grace Marion O'malley 100 Motor Parkway, Hauppauge, NY 11788 Physician/surgeon ~
Susan S Malley Ms. 20 Mckeon Place, Ridgefield, CT 06877 Physician/surgeon 2014-09-01 ~ 2015-08-31
Susan O'malley Md 129 Opening Hill Road, Madison, CT 06443-3144 Physician/surgeon 2020-03-01 ~ 2021-02-28
Martin J O'malley Md 420 East 72nd Street, New York, NY 10021 Physician/surgeon 2020-02-01 ~ 2021-01-31
Julia M O'malley-keyes 1 Letterman Drive Bldg C, Ste 3500, San Francisco, CA 94129 Physician/surgeon 2019-09-01 ~ 2020-08-31
Edward J Malley IIi · E J Malley Construction 20 Devine Rd, Suffield, CT 06078 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Shannon N O'malley 14 Canterbury Rd, Norwalk, CT 06851 Youth Camp Director 2019-06-25 ~
Brian J Malley · Malley Remodeling 49 First St, New Britain, CT 06051 Home Improvement Contractor 2000-12-01 ~ 2001-11-30

Improve Information

Please comment or provide details below to improve the information on SHANNON ELIZABETH O'MALLEY.

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