SANDRA ABI FADEL (Credential# 2049305) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 29, 2019. The license expiration date date is June 30, 2021. The license status is ACTIVE.
SANDRA ABI FADEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065809-RES. The credential type is resident physician. The effective date is July 29, 2019. The expiration date is June 30, 2021. The business address is 123 York St Apt 11k, New Haven, CT 06511-5626. The current status is active.
Licensee Name | SANDRA ABI FADEL |
Credential ID | 2049305 |
Credential Number | 1.065809-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
123 York St Apt 11k New Haven CT 06511-5626 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-07-29 |
Effective Date | 2019-07-29 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-05-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1992066 | 1.064839 | Physician/Surgeon | 2020-02-11 | 2020-02-11 - 2020-11-30 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandra Abi Fadel | 20 York St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2020-02-21 ~ 2021-02-28 |
Street Address | 123 YORK ST APT 11K |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5626 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hashim Hussnain Ahmed | 123 York St Apt 11b, New Haven, CT 06511-5626 | Resident Physician | 2020-06-09 ~ 2021-06-30 |
Katherine Sayaka Underwood | 123 York St Apt 11c, New Haven, CT 06511-5626 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Logan Petit | 123 York St Apt 14g, New Haven, CT 06511-5626 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rohaum Jonathan Hamidi | 123 York St Apt 14k, New Haven, CT 06511-5626 | Resident Physician | 2020-06-15 ~ 2021-06-30 |
Piyush Gupta | 123 York St Apt 10k, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Feven Getaneh | 123 York St Apt 12c, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nasima A Jafferjee | 123 York St Apt 10l, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Qing Lan Ding | 123 York St Apt 14l, New Haven, CT 06511-5626 | Registered Nurse | 2017-08-01 ~ 2017-08-31 |
Maria Paula Diaz Soto | 123 York St Apt 12c, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jean Y Lin | 123 York St Apt 10k, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Find all Licenses in zip 06511-5626 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Resident Physician |
License Type + County | Resident Physician + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandra Rindler Powers | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2013-07-19 ~ 2018-06-30 |
Sandra Patrucco Reyes | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Jeffrey Nagy Fadel | 3821 Washington Blvd, University Heights, OH 44118-3107 | Physician/surgeon | 1977-11-15 ~ 1983-03-31 |
Amanda Rita Kamal Abou-fadel | 201 East 87th Street, New York, NY 10128 | Physician/surgeon | 2018-04-16 ~ 2018-10-31 |
Sandra T Apenteng | 263 Farmington Avenue, Farmington, CT 06030-1921 | Resident Physician | 2019-06-28 ~ 2022-06-30 |
Christine M Fadel | 33 Woodvale Rd, Branford, CT 06405-3972 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Carol A Fadel | 8a Pineview Dr, Branford, CT 06405 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Robert C Fadel | 33 Woodvale Rd, Branford, CT 06405-3972 | Home Improvement Salesperson | 2019-12-01 ~ 2020-11-30 |
Anthony R Fadel | 118 Cameo Ln, Summerville, SC 29483-9748 | Electrical Unlimited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Fadel Balawi Md | 111 Ayrshire Ln, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SANDRA ABI FADEL.
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).