SHARON A CHEKIJIAN MD (Credential# 563080) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
SHARON A CHEKIJIAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.045498. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 464 Congress Ave, New Haven, CT 06519. The current status is active.
Licensee Name | SHARON A CHEKIJIAN MD |
Credential ID | 563080 |
Credential Number | 1.045498 |
Credential Type | Physician/Surgeon |
Business Address |
464 Congress Ave New Haven CT 06519 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2007-06-11 |
Effective Date | 2020-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-02-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
438763 | CSP.0039186 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2006-05-19 | 2019-03-01 - 2021-02-28 | ACTIVE |
380814 | CSP.0036155 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-09-29 | 2004-09-29 - 2005-02-28 | INACTIVE |
Street Address | 464 Congress Ave |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carlos R Oliveira | 464 Congress Ave, New Haven, CT 06519-1361 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Liudvikas Jagminas | 464 Congress Ave, New Haven, CT 06519 | Physician/surgeon | 2014-06-01 ~ 2015-05-31 |
James J Macneal | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2011-03-23 ~ 2013-02-28 |
Yale University School of Medicine · Lab of Thomas S Murray Md Phd | 464 Congress Ave, New Haven, CT 06519-1361 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
William E Huggins Pa | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Damian Macdonald Md | 464 Congress Ave, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-01-11 ~ 2007-02-28 |
Elliot R Mayo Md | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Yale Univ Child Health Research Ctr · Nancy J Charest Md | 464 Congress Ave, New Haven, CT 06510 | Controlled Substance Laboratory | 1997-08-13 ~ 1998-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tomas N Tomanek | Sharon Pediatric, Sharon, CT 06069 | Physician/surgeon | 2007-09-19 ~ 2008-11-30 |
Andrea Leal Md | Sharon Hospital, Sharon, CT 06069 | Physician/surgeon | 1996-02-02 ~ 1997-02-28 |
John C Whitsell II | 6 Old Sharon Road 1, Sharon, CT 06069 | Physician/surgeon | 2016-01-01 ~ 2016-12-31 |
Margaretha C Hertle Md · Sharon Hospital | 50 Hospital Hill Road, Sharon, CT 06069 | Physician/surgeon | 1998-08-11 ~ 1999-07-31 |
Sharon Pan | 615 W 131st St Fl 3, New York, NY 10027-7922 | Physician/surgeon | ~ |
Joel A Danisi | Po Box 639, Sharon, CT 06069-0639 | Physician/surgeon | 2012-05-01 ~ 2013-04-30 |
Sharon Zwillinger Md | 955 Mix Ave, Hamden, CT 06514 | Physician/surgeon | 1998-03-12 ~ 1999-04-30 |
Lucia Larson | 5 Thorny Lea Rd, Sharon, MA 02067-2767 | Physician/surgeon | 2012-11-15 ~ 1900-01-01 |
James M Pribula | Po Box 786, Sharon, CT 06069-0786 | Physician/surgeon | 2016-11-01 ~ 2017-10-31 |
Walter P Reyelt Jr | Po Box 206, Sharon, CT 06069-0206 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on SHARON A CHEKIJIAN 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).