BRIAN R SMITH (Credential# 547744) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
BRIAN R SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.029372. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 20 York St Dept Ps218, New Haven, CT 06510-3220. The current status is active.
Licensee Name | BRIAN R SMITH |
Credential ID | 547744 |
Credential Number | 1.029372 |
Credential Type | Physician/Surgeon |
Business Address |
20 York St Dept Ps218 New Haven CT 06510-3220 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1988-08-19 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-03-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
157348 | CSP.0016703 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brian R Smith · Yale New Haven Hospital | 55 Park St # Ps-422, New Haven, CT 06511-5474 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Brian R Smith | 231 Deer Run Trail, Manchester, CT 06040 | Home Improvement Salesperson | 2001-12-21 ~ 2002-11-30 |
Street Address | 20 YORK ST DEPT PS218 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charu Singh | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Abhijeet Gummadavelli | 20 York St Lci 8, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Kelly Mcginnis Hager | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Raymond A Jean | 20 York St Tompkins 209, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Jenny Yang | 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Mark Archer Eckardt | 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-06-22 ~ 2021-06-30 |
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Lamia Y Haque | 20 York St Tmp 209, New Haven, CT 06510-3220 | Resident Physician | 2016-08-22 ~ 2021-06-30 |
Melissa A Gibson | 20 York St Lmp 1072, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Dennis L Shung | 20 York St Tomkins 209, New Haven, CT 06510-3220 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3220 |
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 |
---|---|---|---|
Brian William Smith | 35 New South St Apt 408, Northampton, MA 01060-4088 | Physician/surgeon | 2020-03-26 ~ 2021-03-31 |
Brian G Smith | 5122 Morningside Drive, Houston, TX 77005 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Brian F. Smith | 140 Cpt Thomas Boulevard, West Haven, CT 06516 | Certified Public Accountant Firm Permit | 1997-01-01 ~ 1997-12-31 |
Brian K Smith | 51 Grumman Hill Rd., Wilton, CT 06897 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Kevin C & Brian N Smith | 70 Overlook Dr, Milford, CT 06460 | New Home Construction Contractor | 2006-05-03 ~ 2007-09-30 |
David Brian Feig | 701 5th Ave, Seattle, WA 98104 | Physician/surgeon | ~ |
Brian J Rosenthal | Po Box 839, New Milford, CT 06776 | Physician/surgeon | 2016-05-01 ~ 2017-04-30 |
Brian A Crum | 200 1st St Sw, Rochester, MN 55905-0001 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brian W King | Po Box 23, Willimantic, CT 06226-0023 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Brian M Keegan | 200 1st St Sw, Rochester, MN 55905-0001 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Please comment or provide details below to improve the information on BRIAN R SMITH.
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).