JOHN J FROST MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06520-8048

JOHN J FROST MD (Credential# 453297) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.

Business Overview

JOHN J FROST MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0040772. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 333 Cedar St, New Haven, CT 06520-8048. The current status is inactive.

Basic Information

Licensee Name JOHN J FROST MD
Credential ID 453297
Credential Number CSP.0040772
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St
New Haven
CT 06520-8048
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-10-13
Effective Date 2007-03-01
Expiration Date 2008-02-29
Refresh Date 2009-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
560447 1.042865 Physician/Surgeon 2004-10-13 2007-01-09 - 2008-01-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
John J Frost Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06520-8048

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
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
Abike A Becroft 139 Frost St, Plantsville, CT 06479-1371 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael J Frost 32 Overlook Drive, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shepard B Stone Pa 712 Robert Frost Dr, Branford, CT 06405-5836 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Meghan Wilson Frost 57 Quarry Village Rd, Cheshire, CT 06410-2062 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
John Fatse 324 Elm St, Monroe, CT 06468 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
John J Cho 111 E 210th St, Bronx, NY 10467-2401 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John J Girald Po Box 11, Newbury, NH 03255 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
John Lum 4-6 Union Ave #20, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John P Kim Md 25 Lajoie Ln, Milford, CT 06461-2411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN J FROST 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