GARY P BERNARDI JR
Advanced Practice Registered Nurse


Address: Yale New Haven Hospital, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address YALE NEW HAVEN HOSPITAL
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Advanced Practice Registered Nurse
License Type + County Advanced Practice Registered Nurse + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GARY P BERNARDI JR.

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