STEPHAN ARIYAN MD (Credential# 540819) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.
STEPHAN ARIYAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.013681. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is Po Box 208041, New Haven, CT 06520-8041. The current status is active.
Licensee Name | STEPHAN ARIYAN MD |
Credential ID | 540819 |
Credential Number | 1.013681 |
Credential Type | Physician/Surgeon |
Business Address |
Po Box 208041 New Haven CT 06520-8041 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1969-01-02 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-05-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
145363 | CSP.0003356 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | PO BOX 208041 |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8041 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
J Grant Thomson Md | Po Box 208041, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph Shin | Po Box 208041, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Antonio J V Forte | 330 Cedar Street, 3rd Floor, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edward M Uchio Md | Yale Univ School of Med/urology Section, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Bernard Lytton Md | Yale Univ School of Med(sec Urolog), New Haven, CT 06520-8041 | Physician/surgeon | 2009-07-01 ~ 2010-06-30 |
Clarence T Sasaki Md | Yale Otolaryngology, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark Bianchi Md | 333 Cedar St, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
J Grant Thomson | Yale Plastic Surgery, New Haven, CT 06520-8041 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
David Esrig Md | Yale School of Medicine, New Haven, CT 06520-8041 | Physician/surgeon | 1997-06-17 ~ 1998-08-31 |
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 | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephan A Ariyan | 179 Allyn St, Hartford, CT 06103 | Public Weigher | 1996-07-01 ~ 1997-06-30 |
Charlotte Eielson Ariyan Md | 1275 York Ave, New York, NY 10065-6094 | Physician/surgeon | 2014-07-01 ~ 2015-06-30 |
Stephan Stellmacher | Po Box 1715, Chinle, AZ 86503 | Physician/surgeon | 2001-06-04 ~ 2002-07-31 |
Stephan L Hatchii | 83 Meriam Street, Lexington, MA 02420 | Physician/surgeon | 2019-08-01 ~ 2020-07-31 |
William H Stephan IIi | 4080 Delaware Ave., Tonawanda, NY 14150 | Physician/surgeon | 2013-06-01 ~ 2014-05-31 |
Stephan C Lange | Neurosurgical Assoc, Hartford, CT 06105 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephan Wade Morris | 37 Summer Island Rd, Branford, CT 06405-5023 | Physician/surgeon | 1985-03-06 ~ 1989-03-31 |
Stephan Vineyards Inc · Stephan Vineyards | 2815 Live Oak Rd, Paso Robles, CA 93446-9693 | Out of State Winery | 2019-10-14 ~ 2020-10-13 |
Stephan Gerhard · Stephan Otis & Company | 8 Warner Road, Bridgewater, CT 06752 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Stephan Builders Inc | 56 Cornerstone Dr, South Windsor, CT 06074 | New Home Construction Contractor | 2015-10-01 ~ 2017-09-30 |
Please comment or provide details below to improve the information on STEPHAN ARIYAN MD.
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).