JONATHAN L KILLAM
Physician/surgeon


Address: 333 Cedar St, New Haven, CT 06520-8042

JONATHAN L KILLAM (Credential# 1154601) 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

JONATHAN L KILLAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.051938. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 333 Cedar St, New Haven, CT 06520-8042. The current status is active.

Basic Information

Licensee Name JONATHAN L KILLAM
Credential ID 1154601
Credential Number 1.051938
Credential Type Physician/Surgeon
Business Address 333 Cedar St
New Haven
CT 06520-8042
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-05-23
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-01-30

Office Location

Street Address 333 Cedar St
City New Haven
State CT
Zip Code 06520-8042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 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
Cicero Silva Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-09-01 ~ 2021-08-31
Thomas R Goodman Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Marcus Conti Dept of Diagnostic Radiology - Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-04-01 ~ 2021-03-31
Maryam Etesami Po Box 208042, Yale Medicine, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John C Chaloupka Md Dept of Radiology/yale University, New Haven, CT 06520-8042 Physician/surgeon 2002-10-21 ~ 2003-11-30
Richard Bronen Md 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Ferenc Czeyda-pommersheim Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anne Mcb Curtis Yale School of Medicine, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michele H Johnson 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chinar Omprakash Lath Po Box 208042, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8042

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City New Haven
Zip Code 06520
License Type Physician/Surgeon
License Type + County Physician/Surgeon + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Killam & Bassette Farmstead LLC 14 Tryon St, South Glastonbury, CT 06073-2016 Operator of Weighing & Measuring Devices 2013-07-24 ~ 2014-07-31
Killam & Bassette Farmstead 14 Tryon St, South Glastonbury, CT 06073-2016 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elson T Killam Associates Att: Christine Boss, Millburn, NJ 07041 Professional Engineering Corporation 2001-09-12 ~ 2002-09-11
Killam Associates New England Inc 27 Bleeker St, Millburn, NJ 07041-1008 Professional Engineering Corporation 2003-02-13 ~ 2004-02-13
Jonathan Y Ko Po Box 180, Goshen, CT 06756-0180 Physician/surgeon 2009-06-09 ~ 2014-04-30
Jonathan Ek 306 W Griggs #209, Urbana, IL 61801 Physician/surgeon ~
Jonathan Edward Scott CT Physician/surgeon ~
Jonathan Goldstein 513 Rio Grande Ave, Santa Fe, NM 87501-1311 Physician/surgeon ~
Jonathan B Williamson 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jonathan Harding 705 Mt. Auburn St., Watertown, MA 02472 Physician/surgeon 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on JONATHAN L KILLAM.

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