MARY J MINKIN (Credential# 543556) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.
MARY J MINKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.021049. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 40 Temple St, New Haven, CT 06510. The current status is active.
Licensee Name | MARY J MINKIN |
Credential ID | 543556 |
Credential Number | 1.021049 |
Credential Type | Physician/Surgeon |
Business Address |
40 Temple St New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1979-01-23 |
Effective Date | 2020-04-01 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-02-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
147333 | CSP.0009602 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 40 TEMPLE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas M Hanson | 40 Temple St, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Daniel Rahul Agarwal | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Mahsa A Sohrab | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Margaret A Baumbusch Brooks | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Jill Christie Rotruck | 40 Temple St, New Haven, CT 06510-2718 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Kristen Nwanyanwu | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-08-26 ~ 2021-02-28 |
Larissa Ann Habib | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Joshua Andrew Farhadian | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Luciano Vito Del Priore | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Ambulatory Division | 40 Temple St, New Haven, CT 06510-2718 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary C. Banda | 72 Lawrence Dr, Longmeadow, MA 01106-1618 | Physician/surgeon | ~ |
Mary S D Ghaly | Po Box 483, Niantic, CT 06357 | Physician/surgeon | 2019-02-01 ~ 2020-01-31 |
Mary Badon | 3 Lakeview Dr, Farmington, CT 06032-2508 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
Jessica Mary Lee | 53 Sconset Ln, Guilford, CT 06437 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Mary A Pieprzak | 79 Charlene Dr, New Britain, CT 06053 | Physician/surgeon | 1992-12-22 ~ 1994-01-31 |
Mary E Gillette | 56 Carew Rd, Hamden, CT 06517 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Mary B Miller | 27 Hospital Ave Ste 303, Danbury, CT 06810-5961 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Mary S Bogucki Md | 17 Eighth Ave, Branford, CT 06405 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Mary Mulcare | 9 Cedarwood Dr, Greenwich, CT 06830-3904 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mary De Groot Do | 350 Willet Ave, Naples, FL 34108-2104 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on MARY J MINKIN.
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).