JAMES P COMER MD
Physician/surgeon


Address: Yale Child Study Ctr, New Haven, CT 06520-7900

JAMES P COMER MD (Credential# 540279) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

JAMES P COMER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.012266. The credential type is physician/surgeon. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is Yale Child Study Ctr, New Haven, CT 06520-7900. The current status is active.

Basic Information

Licensee Name JAMES P COMER MD
Credential ID 540279
Credential Number 1.012266
Credential Type Physician/Surgeon
Business Address Yale Child Study Ctr
New Haven
CT 06520-7900
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1965-08-10
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-11-26

Other licenses

ID Credential Code Credential Type Issue Term Status
149736 CSP.0004652 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2017-03-01 - 2019-02-28 LAPSED

Office Location

Street Address YALE CHILD STUDY CTR
City NEW HAVEN
State CT
Zip Code 06520-7900

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Barbara F Nordhaus Yale Child Study Ctr, New Haven, CT 06520-7900 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
Ami J Klin Yale Child Study Ctr, New Haven, CT 06520 Psychologist 2011-09-01 ~ 2012-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph L Woolston Md · Yale Child Study Center Po Box 207900, New Haven, CT 06520-7900 Physician/surgeon 2020-04-01 ~ 2021-03-31
Fred R Volkmar Md Child Study Ctr, New Haven, CT 06520-7900 Physician/surgeon 2020-04-01 ~ 2021-03-31
John E Schowalter Yale Child Study, New Haven, CT 06520-7900 Physician/surgeon 2013-04-01 ~ 2014-03-31
Kamilah Jackson Md 230 South Frontage Rd, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
David F Musto Yale Sch Medicine, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Donald J Cohen Md 230 South Frontage Road, New Haven, CT 06520-7900 Physician/surgeon 2001-08-02 ~ 2002-09-30
Richard H Granger Yale Child Study Ct, New Haven, CT 06520-7900 Physician/surgeon 1999-08-04 ~ 2000-08-31
Samuel L Judice Jr Yale Child Study Cnt, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
James F Leckman Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John E Schowalter Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2013-03-13 ~ 2015-02-28
Find all Licenses in zip 06520-7900

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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John W Comer 6105 Regal Springs Drive, Lousiville, KY 40205 Physician/surgeon 2007-02-01 ~ 2007-10-31
Comer Contracting Inc 1112 Farmington Ave, Farmington, CT 06032 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
John F Comer · John F Comer Landscape & Design 139 Morgan Rd, Canton, CT 06019 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Kevin S Comer 120 Carnegie Avenue, Bridgeport, CT 06610 Certified Public Accountant Firm Permit 1988-12-21 ~ 1988-12-31
Comer Realty LLC 159 E Rocks Rd, Norwalk, CT 06851-1715 Real Estate Broker 2020-04-01 ~ 2021-03-31
Randall James 1002 Gotham Drive, St James, NY 11780 Physician/surgeon 2001-01-03 ~ 2001-12-31
Thomas D Comer and Company LLC 61 Main Street, Middletown, CT 06457 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Comer, Nowling and Associates, P.C. 8606 Allisonville Road Suite 1, Indianapolis, IN 46250 Certified Public Accountant Firm Permit 2007-01-01 ~ 2007-12-31
Bagge, Cennamo & Comer, LLP 44 Court St., Windsor, CT 06095 Certified Public Accountant Firm Permit 1999-01-01 ~ 1999-12-31
James Jen James Jen, Md, Purchase, NY 10577 Physician/surgeon 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on JAMES P COMER 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