CHRISTOPHER C BAKER
Physician/surgeon


Address: Yale University, New Haven, CT 06520

CHRISTOPHER C BAKER (Credential# 544250) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 1981. The license expiration date date is May 30, 1990. The license status is INACTIVE.

Business Overview

CHRISTOPHER C BAKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.022716. The credential type is physician/surgeon. The effective date is May 1, 1981. The expiration date is May 30, 1990. The business address is Yale University, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER C BAKER
Credential ID 544250
Credential Number 1.022716
Credential Type Physician/Surgeon
Business Address Yale University
New Haven
CT 06520
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1981-05-01
Effective Date 1981-05-01
Expiration Date 1990-05-30
Refresh Date 2009-07-08

Office Location

Street Address Yale University
City New Haven
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thomas R Goodman Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jennifer M. Kapo Yale University, New Haven, CT 06520-8028 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James Douglas Macy Jr Yale University, New Haven, CT 06520-8016 Controlled Substance Registration for Practitioner 2019-01-09 ~ 2021-02-28
Madison Michael Presto Yale University, New Haven, CT 06520 Athletic Trainer 2019-08-12 ~ 2020-05-31
Michael T Vest Yale University, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Joseph F Slade IIi Yale University, New Haven, CT 06520-8071 Physician/surgeon 2010-02-01 ~ 2011-01-31
Dina Hooshyar Yale University, New Haven, CT 06511 Physician/surgeon 2010-01-01 ~ 2010-12-31
Edward J Novotny Jr Yale University, New Haven, CT 06520-8064 Physician/surgeon 2008-09-24 ~ 2009-11-30
Paula M Castagna Yale University, New Haven, CT 06510 Asbestos Consultant-inspector 2008-03-05 ~ 2009-02-28
Gauri Khatkhate Md Yale University, New Haven, CT 06511 Physician/surgeon 2006-05-24 ~ 2007-05-31
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 Physician/Surgeon
License Type + County Physician/Surgeon + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher J Freye 1944 Baker St, San Francisco, CA 94115-2013 Physician/surgeon 2020-07-01 ~ 2021-06-30
Baker Companies Inc · Christopher T Baker 485 Washington Ave, Pleasantville, NY 10570 Real Estate Broker 2007-04-01 ~ 2008-03-31
F M Baker 45-710 Keaahala Rd, Kaneohe, HI 96744-3597 Physician/surgeon 1999-07-13 ~ 2000-09-30
Kirsten M Baker 299 Washington Ave., Hamden, CT 06518 Physician/surgeon 2020-05-01 ~ 2021-04-30
Roland E Baker 78 Milton Ave., Sanford, ME 04073 Physician/surgeon 2007-06-13 ~ 2008-06-30
David A Baker Md 267 Grant St, Bridgeport, CT 06610 Physician/surgeon 2001-04-06 ~ 2002-04-30
Earl L Baker 591 Wingfoot Road, Orange, CT 06477 2743 Physician/surgeon 2020-05-01 ~ 2021-04-30
Kenneth E Baker Md 1120 16th Ave N, St. Petersburg, FL 33704 Physician/surgeon 2020-04-01 ~ 2021-03-31
Sidney M Baker 71 Ferry Road, Sag Harbor, NY 11963 Physician/surgeon 2020-02-01 ~ 2021-01-31
Annalee Morgan Baker 545 First Avenue, New York, NY 10016 Physician/surgeon 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER C BAKER.

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