GARY P BERNARDI JR (Credential# 1027807) is licensed (Advanced Practice Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.
GARY P BERNARDI JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #12.004837. The credential type is advanced practice registered nurse. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is Yale New Haven Hospital, New Haven, CT 06510. The current status is approved.
Licensee Name | GARY P BERNARDI JR |
Credential ID | 1027807 |
Credential Number | 12.004837 |
Credential Type | Advanced Practice Registered Nurse |
Business Address |
Yale New Haven Hospital New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2011-10-07 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
569999 | 10.065991 | Registered Nurse | 2001-06-18 | 2020-07-01 - 2021-06-30 | APPROVED |
1037875 | CSP.0051561 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2011-10-18 | 2019-03-01 - 2021-02-28 | ACTIVE |
869042 | 70.960025 | Emergency Medical Technician | 1995-12-15 | - 2001-12-31 | INACTIVE |
Street Address | YALE NEW HAVEN HOSPITAL |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen O'neill | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Mollie Freedman-weiss | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Shirley Liu | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Suzanne Marie Czerniak | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
John Smetona | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Joseph Bagrit Kahan | Yale New Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Samuel Kim | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Caitlin Ryus | Yale New Haven Hospital, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Alexander Fleming-nouri | Yale New Haven Hospital, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Benjamin Resio | Yale New Haven Hospital, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
George Zdru | 962 Chapel St, New Haven, CT 06510 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | Advanced Practice Registered Nurse |
License Type + County | Advanced Practice Registered Nurse + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary L Roy | 132 Adams St, New Britain, CT 06052 | Advanced Practice Registered Nurse | 2009-07-03 ~ 2010-07-31 |
Gary Amos | 5226 Hwy 17s, New Bern, NC 28562 | Advanced Practice Registered Nurse | 1999-08-26 ~ 2000-05-31 |
Kim E Cotnoir | Po Box 656, Johnson, VT 05656-0656 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ebony T Johnson | 835 Mix Ave Apt 315, Hamden, CT 06514 | Advanced Practice Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Nicole M Frost | Po Box 25, Poquonock, CT 06064 | Advanced Practice Registered Nurse | 2016-11-01 ~ 2017-10-31 |
Theresa M Salerno | 31 River Rd Ste 100, Cos Cob, CT 06807-2152 | Advanced Practice Registered Nurse | 2013-03-22 ~ 2014-02-28 |
Robert S Simkins | 466 N Salina St Apt 7, Syracuse, NY 13203-1837 | Advanced Practice Registered Nurse | ~ |
Jane E Neu | 671 Chaffeeville Rd, Storrs, CT 06268-2337 | Advanced Practice Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Ira Mauro | 2 Ruby Rd, Marlboro, NY 12542-5519 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joanna Mrozek | 270 Oak St, Manchester, CT 06040-5563 | Advanced Practice Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on GARY P BERNARDI JR.
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).