SUSAN L. FINK
Physician/surgeon


Address: 20 York St # Ps210b, New Haven, CT 06510-3220

SUSAN L. FINK (Credential# 1065551) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2016. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

SUSAN L. FINK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.050800. The credential type is physician/surgeon. The effective date is March 1, 2016. The expiration date is February 28, 2017. The business address is 20 York St # Ps210b, New Haven, CT 06510-3220. The current status is inactive.

Basic Information

Licensee Name SUSAN L. FINK
Credential ID 1065551
Credential Number 1.050800
Credential Type Physician/Surgeon
Business Address 20 York St # Ps210b
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2012-04-16
Effective Date 2016-03-01
Expiration Date 2017-02-28
Refresh Date 2017-06-03

Other licenses

ID Credential Code Credential Type Issue Term Status
895346 CSP.0046607 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2009-09-30 2009-09-30 - 2011-02-28 EXPIRED APPLICATION

Office Location

Street Address 20 YORK ST # PS210B
City NEW HAVEN
State CT
Zip Code 06510-3220

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
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 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
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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph G Fink 270 Millard Ave., Sleepy Hollow, NY 10591 Physician/surgeon 2004-11-24 ~ 2005-09-30
Alan Fink 1228 N. Scott St, Wilmington, DE 19806 Physician/surgeon 1974-04-29 ~ 1977-12-31
Theodore Fink 1 Rudolph Drive, Carle Place, NY 11514 Physician/surgeon 1999-09-13 ~ 2000-06-30
Joshua Fink Md 59 Truesdale Lake Dr, South Salem, NY 10590-1317 Physician/surgeon 2020-03-01 ~ 2021-02-28
Kathleen Fink 2500 Monroe Blvd, Suite 100, Norristown, PA 19403 Physician/surgeon 2020-03-02 ~ 2021-03-31
Susan B Fink 186 Bluebird Dr, Naugatuck, CT 06770 Registered Nurse 1997-03-17 ~ 1997-12-31
Fink Builders LLC 367 Harrington Drive, Austerlitz, NY 12017 New Home Construction Contractor 2018-10-11 ~ 2019-09-30
Zimmerman & Fink 63 Whitfield St, Guilford, CT 06437 Operator of Weighing & Measuring Devices 1992-07-01 ~ 1993-06-30
Fink Baking Co 5-35 54th Ave, Long Island City, NY 11101 Bakery 1998-07-01 ~ 1999-06-30
Kyle Fink 1 Hospital Plaza, Stamford, CT 06902 Resident Physician 2017-03-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on SUSAN L. FINK.

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