GERALD FRIEDLAND
Physician/surgeon


Address: Yale Aids Program, New Haven, CT 06510-2483

GERALD FRIEDLAND (Credential# 549583) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

GERALD FRIEDLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.031909. The credential type is physician/surgeon. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is Yale Aids Program, New Haven, CT 06510-2483. The current status is active.

Basic Information

Licensee Name GERALD FRIEDLAND
Credential ID 549583
Credential Number 1.031909
Credential Type Physician/Surgeon
Business Address Yale Aids Program
New Haven
CT 06510-2483
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1991-09-20
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1270094 CSP.0059643 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-03-04 2017-03-21 - 2019-02-28 LAPSED
157682 CSP.0019709 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address YALE AIDS PROGRAM
City NEW HAVEN
State CT
Zip Code 06510-2483

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Frederick L Altice Md 135 College St Ste 323, New Haven, CT 06510-2483 Physician/surgeon 2020-06-01 ~ 2021-05-31
Yibing Qyang · Yale University School of Medicine 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Carolyn M Mazure 135 College St Ste 220, New Haven, CT 06510-2483 Psychologist 2019-12-01 ~ 2020-11-30
Yale University School of Medicine · Thomas Biederer 333 Cedat Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2014-06-30 ~ 2015-01-31
Yale University Oehs 135 College St Ste 1, New Haven, CT 06510-2483 Controlled Substance Laboratory 2010-07-01 ~ 2011-01-31
Sheela Shenoi 135 College St Ste 323, New Haven, CT 06510-2483 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Priti Kumar · Yale University School of Medicine 25 York Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Ann Haberman · Yale University School of Medicine 1 Gilbert Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mario Strazzabosco · Yale University School of Medicine 1 Gilbert Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jonathan Demb · Yale University School of Medicine 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06510-2483

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Lawrence Friedland Bridgeport, CT 06606 Physician/surgeon 1987-07-24 ~ 1990-08-31
Richard J Friedland Md 2678 South Rd Ste 202, Poughkeepsie, NY 12601-5254 Physician/surgeon 2020-06-01 ~ 2021-05-31
James T. Friedland 4433 Hillside Ct, Ann Arbor, MI 48105-2792 Physician/surgeon 1988-08-19 ~ 1990-04-30
Rm Friedland Ct, LLC 440 Mamaroneck Ave Ste 504, Harrison, NY 10528-2418 Real Estate Broker 2020-04-01 ~ 2021-03-31
Alan L Friedland · A L Friedland Cnsltng Engrs 40 Rockland Dr, Jericho, NY 11753 Professional Engineer 1992-01-03 ~ 1993-01-31
Lewis L Friedland P.o. Box 5029, New Haven, CT 06525 Certified Public Accountant Firm Permit 1988-12-13 ~ 1988-12-31
R L Friedland Realty Inc 656 Central Park Ave, Yonkers, NY 10704 Real Estate Broker 2010-03-29 ~ 2010-03-31
Friedland Management LLC 440 Mamaroneck Ave Ste N-503, Harrison, NY 10528-2418 Real Estate Broker 2019-04-01 ~ 2020-03-31
Gerald L Springer Po Box 43, Kotzebue, AK 99752 Physician/surgeon 1992-12-22 ~ 1994-02-28
Gerald O Strauch 633 St. Clair St, Chicago, IL 60611 Physician/surgeon 2001-05-22 ~ 2002-07-31

Improve Information

Please comment or provide details below to improve the information on GERALD FRIEDLAND.

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