KEVIN YIMING YAN
Resident Physician


Address: 240 Congress Ave Apt 316, New Haven, CT 06519-1403

KEVIN YIMING YAN (Credential# 2052346) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 11, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

KEVIN YIMING YAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.066102-RES. The credential type is resident physician. The effective date is June 11, 2020. The expiration date is June 30, 2021. The business address is 240 Congress Ave Apt 316, New Haven, CT 06519-1403. The current status is active.

Basic Information

Licensee Name KEVIN YIMING YAN
Credential ID 2052346
Credential Number 1.066102-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 240 Congress Ave Apt 316
New Haven
CT 06519-1403
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-06-11
Effective Date 2020-06-11
Expiration Date 2021-06-30
Refresh Date 2020-06-04

Other licenses

ID Credential Code Credential Type Issue Term Status
2049644 CSP.0074169 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2020-06-16 2020-06-16 - 2021-02-28 ACTIVE

Office Location

Street Address 240 CONGRESS AVE APT 316
City NEW HAVEN
State CT
Zip Code 06519-1403

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gabriel Heymann 240 Congress Ave Apt 603, New Haven, CT 06519-1403 Resident Physician 2020-06-11 ~ 2021-06-30
Nischay Kiran Rege 240 Congress Ave Unit 307, New Haven, CT 06519-1403 Resident Physician 2020-06-11 ~ 2021-06-30
Karen Lynn Zhao 240 Congress Ave Unit 603, New Haven, CT 06519-1403 Resident Physician 2020-06-09 ~ 2021-06-30
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jesse L Albano 240 Congress Ave Unit 210, New Haven, CT 06519-1403 Pharmacist 2020-02-01 ~ 2022-01-31
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Macmicking · Yale University School of Medicine 296 Congress Ave # Bcmm-349, New Haven, CT 06519-1403 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Find all Licenses in zip 06519-1403

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Resident Physician
License Type + County Resident Physician + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yiming Luo 515 W 59th Street, New York, NY 10019 Physician/surgeon 2019-06-12 ~ 2020-04-30
Kevin A Kasner 234 Kingswood Dr, Avon, CT 06001-3182 Resident Physician 2017-06-28 ~ 2021-06-30
Kevin R. Coleman 20 York St., New Haven, CT 06510-3220 Resident Physician 2013-07-01 ~ 2020-06-30
Kevin M Wheelock 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Kevin J Reid 276 Towpath Ln, Cheshire, CT 06410-3314 Resident Physician 2019-07-01 ~ 2022-06-30
Kevin T Pelland Jr. 20 York St, New Haven, CT 06510-3220 Resident Physician 2019-07-10 ~ 2021-06-30
Kevin J Barnum 20 York St, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Kevin Clark 44 Republic Dr, Bloomfield, CT 06002-5458 Resident Physician 2020-06-28 ~ 2021-06-30
Kevin Wilson 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Kevin M Duignan 64 Crystal Ln Apt D, Storrs Mansfield, CT 06268-1172 Resident Physician 2020-07-01 ~ 2023-06-30

Improve Information

Please comment or provide details below to improve the information on KEVIN YIMING YAN.

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