CALEB B KALLEN MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06520-8063

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
557803 1.040220 Physician/Surgeon 2002-03-06 2004-10-04 - 2005-11-30 INACTIVE

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06520-8063

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on CALEB B KALLEN MD.

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