INDU VARGHESE
Physician/surgeon


Address: 1450 Chapel St, New Haven, CT 06511-4405

INDU VARGHESE (Credential# 1034240) 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.

Business Overview

INDU VARGHESE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.050439. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 1450 Chapel St, New Haven, CT 06511-4405. The current status is active.

Basic Information

Licensee Name INDU VARGHESE
Credential ID 1034240
Credential Number 1.050439
Credential Type Physician/Surgeon
Business Address 1450 Chapel St
New Haven
CT 06511-4405
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-11-21
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1043296 CSP.0051765 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-12-09 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 1450 CHAPEL ST
City NEW HAVEN
State CT
Zip Code 06511-4405

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ernest D Moritz 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Brandon Weimer 1450 Chapel St, New Haven, CT 06515 Physician/surgeon 2020-05-01 ~ 2021-04-30
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Ellen C Rubin Aprn 1450 Chapel St, New Haven, CT 06511 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Gwendeline Demers Pa 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas S Rank Aprn 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Alan F Ruskis 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John T Dunlop 1450 Chapel St, New Haven, CT 06519-1106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Irwin Nash 1450 Chapel St, New Haven, CT 06511 Physician/surgeon 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orthocare Medical Equipment LLC 1450 Chapel St Ste Sg15-17, New Haven, CT 06511-4405 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Ahana Roy 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Smilow Cancer Hospital 1450 Chapel St Ste A, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2015-03-01 ~ 2017-02-28
Nino Balanchivadze Yale New Haven Hospital St Raphaels Campus, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Paul G Elazoury 1450 Chapel St # M136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-03-19 ~ 2011-02-28
Shiqian Shen 1450 Chapel St Main 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-10-20 ~ 2011-02-28
Abraham A Harari 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Kimo Bachiashvili 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Matthew K Alleman 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-01-17
Luis B Suarez 1450 Chapel St # 136, New Haven, CT 06511-4405 Physician/surgeon 2015-11-18 ~ 2016-11-30
Find all Licenses in zip 06511-4405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sunil Varghese Manjila 201 N Mountain Rd Ste 201, Plainville, CT 06062-1848 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jose C Varghese 16 Durham Street, Boston, MA 02115 Physician/surgeon 2008-11-03 ~ 2009-12-31
Tiny Varghese 701 Hoover Street, North Bellmore, NY 11710 Physician/surgeon 2016-09-01 ~ 2017-08-31
Ct Mooney Sales Div 0f Leinert Indu Miry Brook Rd, Danbury, CT 06810 Operator of Weighing & Measuring Devices 1997-08-01 ~ 1998-07-31
Indu Pathi 1610 Fairfield Ave Apt 211, Bridgeport, CT 06605-1966 Pharmacy Technician 2018-11-26 ~ 2019-03-31
Indu Arya 328 Den Road, Stamford, CT 06903 Notary Public Appointment 2010-07-01 ~ 2015-06-30
Indu Nambiar 11 Park Ln, Trumbull, CT 06611-2320 Asbestos Consultant-project Designer 2019-12-01 ~ 2020-11-30
Indu Maini 527 West Thames St. Unit-68, Norwich, CT 06360 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Indu Mohan Lal 2951,reynolds Ranch Parkway, Lodi, CA 95240 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Teena S Varghese 285 Haverstraw Rd, Suffern, NY 10901-3431 Pharmacist 2020-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on INDU VARGHESE.

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