CHRIS BOWLUS MD
Physician/surgeon


Address: Yale Univ School of Medicine, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
163525 CSP.0021176 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1997-03-01 - 1998-02-28 INACTIVE

Office Location

Street Address YALE UNIV SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on CHRIS BOWLUS 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