CALEB B KALLEN MD (Credential# 307191) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2005. The license expiration date date is February 28, 2006. The license status is INACTIVE.
CALEB B KALLEN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032115. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2005. The expiration date is February 28, 2006. The business address is 333 Cedar St, New Haven, CT 06520-8063. The current status is inactive.
Licensee Name | CALEB B KALLEN MD |
Credential ID | 307191 |
Credential Number | CSP.0032115 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
333 Cedar St New Haven CT 06520-8063 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2005-03-01 |
Expiration Date | 2006-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
557803 | 1.040220 | Physician/Surgeon | 2002-03-06 | 2004-10-04 - 2005-11-30 | INACTIVE |
Street Address | 333 CEDAR ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8063 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James L Boyer | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Ranjit S Bindra | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Pamela Valentino | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Hamid R Mojibian Md | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Jillian Kateri Warejko | 333 Cedar St, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sotolongo | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Brian S Henick | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2015-07-01 ~ 2021-06-30 |
Nancy Joan Brown | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sherwood Miller | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Susan R Levy | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gloria Huang | Dept of Obgyn, Po Box 208063, CT 06520-8063 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mert O Bahtiyar Md | Yale University School of Medicine, New Haven, CT 06520-8063 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anna K Sfakianaki Md | Yale University School of Medicine Dpt. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Dombrowski | Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua A Copel Md | Yale University, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Catalin S Buhimschi Md | Yale University School of Medicine, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edmund F Funai Md | 333 Cedar Street, 339fmb, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Errol Norwitz Md | 333 Cedar St Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michael Cackovic Md | Yale University School of Medicine Dept of Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Nelson Lo Md · Yale University Scholl of Medicine | Room 339mb, Department of Ob/gyn, New Haven, CT 06520-8063 | Physician/surgeon | ~ 1999-02-28 |
Find all Licenses in zip 06520-8063 |
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 |
---|---|---|---|
Amanda N Kallen Md | Po Box 268, Middle Haddam, CT 06456 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John F Schmidt | 3 Caleb Ct, Guilford, CT 06437-2298 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Amelia Watkins | 1 Caleb Ct, Guilford, CT 06437-2298 | Controlled Substance Registration for Practitioner | 2020-05-13 ~ 2021-02-28 |
E Benjamin Gardner | 43 Caleb Dyer Ln, Enfield, NH 03748-3551 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Caleb Ross Davis | 65 Eastview St, Hartford, CT 06114 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caleb Ho | 400 Blake Street Apt 5213, New Haven, CT 06515-4431 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Caleb Moore Md | 644 West Putnam; Suite 203, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caleb Maness Stalls | 7400 San Pedro Dr Ne Apt 1061, Albuquerque, NM 87109-4691 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Caleb D Wasser | 43 Sheep Hill Drive, West Hartford, CT 06117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kallen Realty Investments LLC | 35 Church St, Mystic, CT 06355-2741 | Home Improvement Contractor | 2012-01-03 ~ 2012-11-30 |
Please comment or provide details below to improve the information on CALEB B KALLEN MD.
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).