MAYURI R JINDAL
Controlled Substance Registration for Practitioner


Address: 20 York St Tmp 209, New Haven, CT 06510-3220

MAYURI R JINDAL (Credential# 1001228) 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.

Business Overview

MAYURI R JINDAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050414. 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 20 York St Tmp 209, New Haven, CT 06510-3220. The current status is inactive.

Basic Information

Licensee Name MAYURI R JINDAL
Credential ID 1001228
Credential Number CSP.0050414
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York St Tmp 209
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-07-13
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Office Location

Street Address 20 YORK ST TMP 209
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Joshua B Bilsborrow 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-07-01 ~ 2021-06-30
Aaron R Soufer 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Erik Steven Fisher 20 York St Tmp 209, New Haven, CT 06510-3220 Physician/surgeon 2020-05-01 ~ 2021-04-30
Bernardo Lombo Lievano 20 York St Tmp 209, New Haven, CT 06510-3220 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jesse J Hanisch 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kofi A Mensah 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul L Feingold 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Juan Carlos L Perez Lozada 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Allison Berken 20 York St Tomkins 226, New Haven, CT 06510-3220 Resident Physician 2019-08-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gaurav Jindal 4112 Town Walk Dr, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
William A Gay 34 Ten Rod Rd, Voluntown, CT 06384-1726 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MAYURI R JINDAL.

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