DAN-ARIN SILASI MD (Credential# 561019) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
DAN-ARIN SILASI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.043437. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is Yale School of Medicine, New Haven, CT 06520-8063. The current status is active.
Licensee Name | DAN-ARIN SILASI MD |
Credential ID | 561019 |
Credential Number | 1.043437 |
Credential Type | Physician/Surgeon |
Business Address |
Yale School of Medicine New Haven CT 06520-8063 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2005-05-20 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-02-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
408683 | CSP.0037698 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2005-07-12 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | YALE SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8063 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Juan Joseph Young | Yale School of Medicine, New Haven, CT 06511 | Resident Physician | 2019-07-15 ~ 2021-06-30 |
Michael Remetz | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anne Mcb Curtis | Yale School of Medicine, New Haven, CT 06520-8042 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Michael R Baumgaertner Md | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Peter E Schwartz | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Uma Deshmukh | Yale School of Medicine, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-06-06 ~ 2021-02-28 |
John N Forrest Jr | Yale School of Medicine, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David H Gibson Md | Yale School of Medicine, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Todd Schlachter | Yale School of Medicine, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Linda K Bockenstedt | Yale School of Medicine, New Haven, CT 06520-8031 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gloria Huang | Dept of Obgyn, Po Box 208063, CT 06520-8063 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mert O Bahtiyar Md | Yale University School of Medicine, New Haven, CT 06520-8063 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anna K Sfakianaki Md | Yale University School of Medicine Dpt. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Dombrowski | Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua A Copel Md | Yale University, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Catalin S Buhimschi Md | Yale University School of Medicine, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edmund F Funai Md | 333 Cedar Street, 339fmb, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Errol Norwitz Md | 333 Cedar St Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michael Cackovic Md | Yale University School of Medicine Dept of Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Nelson Lo Md · Yale University Scholl of Medicine | Room 339mb, Department of Ob/gyn, New Haven, CT 06520-8063 | Physician/surgeon | ~ 1999-02-28 |
Find all Licenses in zip 06520-8063 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Orchestra New England | P.o. Box 200123, New Haven, CT 06520 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Catherine A Dinauer | 333 Cedar St., Fmb 131, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kofi Agyare Mensah | 300 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kevin Huang | 330 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mubdiul Imtiaz Ali | 300 Cedar St, Tac S425, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Dr Akhil Khosla | 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Scott N Gettinger Md | 333 Cedar St-yale Cancer Center, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lindsay Sarah Mcalpine | Yale -new Haven Hospital, New Haven, CT 06520 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Michael Hurwitz | 333 Cedar St Www211, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Patrick M Popiel | Yale University, Department of Ob/gyn, New Haven, CT 06520 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06520 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michelle Silasi | 1165 Racebrook Rd, Woodbridge, CT 06525-1817 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Arin Rae Passmore | 421 Stratton Dr, Florence, KY 41042-2964 | Pharmacist | 2018-02-01 ~ 2020-01-31 |
Arin T Mihal | 24a Iron Gate Ln, Cromwell, CT 06416-2067 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Arin D Hayden | 143 Greenwood Ln, Monroe, CT 06468-2416 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Arin M Ross | 2050 Huntington Tpke, Trumbull, CT 06611 | Pharmacy Technician | 2001-07-06 ~ 2002-03-31 |
Arin Michelle Jones | 2811 Pocahontas St, New Orleans, LA 70126 | Registered Nurse - Temporary | 2017-03-30 ~ 2017-07-27 |
Lacie Arin Baker | 6089 S 4363, Locust Grove, OK 74352-7807 | Licensed Practical Nurse - Temporary | 2019-04-22 ~ 2019-08-20 |
Russell H Harris Md | Envision Physician Services, Horsham, PA 19044 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Gilbert L Drozdow | Envision Physician Services, Plantation, FL 33322 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Penny Lamhut Md | Genesis Physician Services, Windsor, CT 06098 | Physician/surgeon | 1999-07-15 ~ 2000-07-31 |
Please comment or provide details below to improve the information on DAN-ARIN SILASI 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).