CHRIS BOWLUS MD (Credential# 550709) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 2, 1997. The license expiration date date is January 31, 1999. The license status is INACTIVE.
CHRIS BOWLUS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033110. The credential type is physician/surgeon. The effective date is December 2, 1997. The expiration date is January 31, 1999. The business address is Yale Univ School of Medicine, New Haven, CT 06510. The current status is inactive.
Licensee Name | CHRIS BOWLUS MD |
Credential ID | 550709 |
Credential Number | 1.033110 |
Credential Type | Physician/Surgeon |
Business Address |
Yale Univ School of Medicine New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-07-09 |
Effective Date | 1997-12-02 |
Expiration Date | 1999-01-31 |
Refresh Date | 2009-07-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
163525 | CSP.0021176 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1997-03-01 - 1998-02-28 | INACTIVE |
Street Address | YALE UNIV SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bennett A Shaywitz | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Richard R Pelker Md | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Martina Brueckner | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Richard L Edelson Md · Yale University | Yale Univ School of Medicine, New Haven, CT 06520-8059 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
George Miller Md | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter W Marks Md | Yale Univ School of Medicine, New Haven, CT 06520-8021 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard E Peschel Md | Yale Univ School of Medicine, New Haven, CT 06520-8040 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Margretta R Seashore Md · Yale School of Medicine | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2016-07-01 ~ 2017-06-30 |
James A Brink Md · Yale Univ School of Medicine | Yale Univ School of Medicine, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Stephen E Malawista Md | Yale Univ School of Medicine, New Haven, CT 06520-8031 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
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 |
---|---|---|---|
Chris W Mcgary Md | 604 Mine Hill Rd, Fairfield, CT 06824 | Physician/surgeon | 2003-11-19 ~ 2004-12-31 |
Chris Campbell Md | 80 Moaniala Place, Honolulu, HI 96821 | Physician/surgeon | 2003-01-14 ~ 2004-02-29 |
Chris Chernesky Md | 6670 E Urner Springs Dr, Springfield, MO 65809 | Physician/surgeon | 2001-04-26 ~ 2002-03-31 |
Chris O. Wambi-kiesse | 10403 W. 121st St, Overland Park, KS 66213 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Chris Aric Phillips | 1 Chase Corporate Drive, Birmingham, AL 35244 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Chris B. Bjarke | Eastgate Public Health Center, Bellevue, WA 98007 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Chris Joseph Schettino | 5655 Hudson Dr Ste 210, Hudson, OH 44236-4455 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Rachel A Bowlus | 2024 Rayford Rd, Spring, TX 77386-1658 | Veterinarian | 2018-12-01 ~ 2019-11-30 |
Chris and Chris Construction Company | 444 Pond St, Bridgeport, CT 06606-3950 | Home Improvement Contractor | 2015-04-08 ~ 2015-11-30 |
Chris J Zadravecz · Chris Zad Construction | 915 Wayne St, Bridgeport, CT 06606 | Home Improvement Contractor | 2001-12-01 ~ 2002-11-30 |
Please comment or provide details below to improve the information on CHRIS BOWLUS MD.
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).