MARJORIE S ROSENTHAL MD (Credential# 560993) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.
MARJORIE S ROSENTHAL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.043411. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 333 Cedar St, New Haven, CT 06510-8088. The current status is active.
Licensee Name | MARJORIE S ROSENTHAL MD |
Credential ID | 560993 |
Credential Number | 1.043411 |
Credential Type | Physician/Surgeon |
Business Address |
333 Cedar St New Haven CT 06510-8088 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2005-05-10 |
Effective Date | 2020-04-01 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-01-31 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
403701 | CSP.0037403 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2005-06-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 333 CEDAR ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-8088 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James L Boyer | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Ranjit S Bindra | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Pamela Valentino | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Hamid R Mojibian Md | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Jillian Kateri Warejko | 333 Cedar St, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sotolongo | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Brian S Henick | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2015-07-01 ~ 2021-06-30 |
Nancy Joan Brown | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sherwood Miller | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Susan R Levy | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Calie Santana | 333 Cedar St. Shm Ie-61, New Haven, CT 06510-8088 | Physician/surgeon | 2008-04-18 ~ 2009-03-31 |
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 J Rosenthal | Po Box 839, New Milford, CT 06776 | Physician/surgeon | 2016-05-01 ~ 2017-04-30 |
Eldad Rosenthal | C/o Sarah Joy, Orleans, MA 02653-3526 | Physician/surgeon | 2016-10-01 ~ 2017-09-30 |
Jeffrey S Rosenthal Md | 140 Sherman St, Fairfield, CT 06824-5849 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Erik A Rosenthal | 111 Woodsley Road, Longmeadow, MA 01106 | Physician/surgeon | 2000-11-03 ~ 2001-12-31 |
Yoav Rosenthal | 446 Central Park West, New York, NY 10025 | Physician/surgeon | ~ |
David Rosenthal | 24c Harbour Village, Branford, CT 06405 | Physician/surgeon | 1994-03-16 ~ 1995-04-30 |
Mitchell S Rosenthal | Phoenix House, New York, NY 10023 | Physician/surgeon | 2014-07-01 ~ 2015-06-30 |
Alan S Rosenthal | Boehringer Ingelhei, Ridgefield, CT 06877 | Physician/surgeon | 1992-05-27 ~ 1993-05-31 |
Irving I Rosenthal | 1 Echo Lane, Avon, CT 06001 | Physician/surgeon | 1997-07-07 ~ 1998-08-31 |
Daniel Rosenthal | 3 Strand Square, San Antonio, TX 78218 | Physician/surgeon | 1993-05-25 ~ 1994-07-31 |
Please comment or provide details below to improve the information on MARJORIE S ROSENTHAL 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).