IRIS G STREIMISH (Credential# 436908) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.
IRIS G STREIMISH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039094. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2008. The expiration date is February 28, 2009. The business address is Dept of Pediatrics/ Neonatology, New Haven, CT 06520-8064. The current status is inactive.
Licensee Name | IRIS G STREIMISH |
Credential ID | 436908 |
Credential Number | CSP.0039094 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Dept of Pediatrics/ Neonatology New Haven CT 06520-8064 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-05-03 |
Effective Date | 2008-03-01 |
Expiration Date | 2009-02-28 |
Refresh Date | 2011-01-12 |
Street Address | DEPT OF PEDIATRICS/ NEONATOLOGY |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8064 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erin A Nozetz | Pediatrics/yale University, New Haven, CT 06520-8064 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
William V Tamborlane Jr | Yale Univ Sch of Med, New Haven, CT 06520-8064 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Bennett A Shaywitz | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Thomas O Carpenter Md | Yale Univ Sch of Med Dept of Pediatrics, New Haven, CT 06520-8064 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Robert W Elder | Po Box 208064, New Haven, CT 06520-8064 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Matthew J Bizzarro Md | Peds - 333 Cedar Street, New Haven, CT 06520-8064 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Naila Makhani | Section of Pediatric Neurology, New Haven, CT 06520-8064 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Richard A Ehrenkranz | Department of Pediatrics, New Haven, CT 06520-8064 | Physician/surgeon | 2018-08-01 ~ 2019-07-31 |
Jose M. Panisello Monjo | Dept. of Pediatrics/critical Care Medicine, New Haven, CT 06520-8064 | Physician/surgeon | 2019-12-01 ~ 2020-11-30 |
Joseph M Mcnamara Md | 333 Cedar Street, Lmp 2073, New Haven, CT 06520-8064 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Find all Licenses in zip 06520-8064 |
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 |
---|---|---|---|
Iris S Guillemette | 63 Bank St Apt 6a, Waterbury, CT 06702-2206 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Iris Chandler | 558 Chapel St Apt 3, New Haven, CT 06511-6918 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Iris Nagin | 32 Pine St Apt 9, Norwalk, CT 06854-2215 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Iris Moore | 211 S Main St Apt 2c, Middletown, CT 06457-3726 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
George J Costanzo | 6 Iris Way, Berlin, CT 06037-5001 | Controlled Substance Registration for Practitioner | 2019-09-12 ~ 2021-02-28 |
Shelly E Cozine Aprn | 3 Iris Way, Berlin, CT 06037 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Iris Isufi Md | 4 Wheeler Gate, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Iris L Moore | 126 Vera St Apt 2, West Hartford, CT 06119-1953 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Gary K Cozine Aprn | 3 Iris Way, Berlin, CT 06037-5000 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Chad Iris · Iris Construction | 81 Bemis St, Terryville, CT 06786 | Home Improvement Contractor | 1997-11-07 ~ 1998-11-30 |
Please comment or provide details below to improve the information on IRIS G STREIMISH.
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).