JAN EHRENWERTH MD
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 4 Randi Drive, Madison, CT 06443

JAN EHRENWERTH MD (Credential# 545425) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

JAN EHRENWERTH MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.025349. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 4 Randi Drive, Madison, CT 06443. The current status is active.

Basic Information

Licensee Name JAN EHRENWERTH MD
Business Name YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 545425
Credential Number 1.025349
Credential Type Physician/Surgeon
Business Address 4 Randi Drive
Madison
CT 06443
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1984-04-06
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-02

Other licenses

ID Credential Code Credential Type Issue Term Status
149044 CSP.0012265 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 4 RANDI DRIVE
City MADISON
State CT
Zip Code 06443

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mary Ann Ehrenwerth 4 Randi Drive, Madison, CT 06443 Registered Nurse 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City MADISON
Zip Code 06443
License Type Physician/Surgeon
License Type + County Physician/Surgeon + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University School of Medicine · Michele Solimena Dept of Internal Medicine, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University School of Medicine · Barbara E Scanley Diagnostic Radiology Fitkin B, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Dr.diane Mcmahon Pratt 60 College St, New Haven, CT 06520-8034 Controlled Substance Laboratory ~
Yale University School of Medicine · Lab of Caren Gundberg Prof. 330 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory ~
Yale University School of Medicine · Ravinder Nath 15 York Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Michael Lidow Phd Neurobiology Dept, New Haven, CT 06510 Controlled Substance Laboratory 1996-01-05 ~ 1997-01-31
Yale University School of Medicine · Christopher K Breuer 10 Amistad Street, New Haven, CT 06520-8062 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Mary Klein 165 Prospect Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-08 ~ 2013-01-31
Yale University School of Medicine · John Krystal 801 Howard Avenue, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31

Improve Information

Please comment or provide details below to improve the information on JAN EHRENWERTH 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