JAMIE P MORANO MD (Credential# 893796) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
JAMIE P MORANO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046462. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 152 Temple St Apt 702, New Haven, CT 06510-2614. The current status is inactive.
Licensee Name | JAMIE P MORANO MD |
Credential ID | 893796 |
Credential Number | CSP.0046462 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
152 Temple St Apt 702 New Haven CT 06510-2614 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-10-02 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
891306 | 1.048191 | Physician/Surgeon | 2009-10-02 | 2012-11-01 - 2013-10-31 | INACTIVE |
Street Address | 152 Temple St Apt 702 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2614 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dornazsadat Alebrahim | 152 Temple St Apt 614, New Haven, CT 06510-2614 | Resident Physician | 2020-06-09 ~ 2021-06-30 |
Natalia Matilde Tijaro Ovalle | 152 Temple St Apt 619, New Haven, CT 06510-2614 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Jemma Rachel Benson | 152 Temple St Apt 610, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Morgan M Pomeranz | 152 Temple St Apt 701, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Sei-gyung Kim | 152 Temple St Apt 609, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Shalini R Patel | 152 Temple St Apt 615, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2010-12-09 ~ 2013-02-28 |
Rebecca J Wong | 152 Temple St Apt 618, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2010-11-18 ~ 2011-02-28 |
Bayindir Cimsit | 152 Temple St Apt 701, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
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 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lucy Rovito | 1 Jamie Ct #d1, Suffern, NY 10901-7016 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jamie L Robyn | 41 Foote St, Hamden, CT 06517-2602 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie L Dossantos | 39 Squantuck Rd, Seymour, CT 06483-2124 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie L Santaniello | 2 Winchester Way, Cromwell, CT 06416-2636 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie R Malette | 181 Mulberry Ln, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie Otfinoski | 8 School St, Bethel, CT 06801-1877 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie Benway | Dept of Ob Gyn, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jamie C Hey Md | 200 Colony Road, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1999-06-30 ~ 2000-02-28 |
Jamie B Freeman | 3 Daria Dr, Bolton, CT 06043-7800 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jamie L Beaulieu | 51 Brettonwood Dr, Simsbury, CT 06070-1488 | Controlled Substance Registration for Practitioner | 2020-01-29 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JAMIE P MORANO 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).