IRIS G STREIMISH
Controlled Substance Registration for Practitioner


Address: Dept of Pediatrics/ Neonatology, New Haven, CT 06520-8064

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address DEPT OF PEDIATRICS/ NEONATOLOGY
City NEW HAVEN
State CT
Zip Code 06520-8064

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on IRIS G STREIMISH.

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