LUCY ZHANG
Controlled Substance Registration for Practitioner


Address: 20 York Street, New Haven, CT 06510

LUCY ZHANG (Credential# 1244823) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 20, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

LUCY ZHANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058693. The credential type is controlled substance registration for practitioner. The effective date is April 20, 2015. The expiration date is February 28, 2017. The business address is 20 York Street, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name LUCY ZHANG
Credential ID 1244823
Credential Number CSP.0058693
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 York Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-04-20
Effective Date 2015-04-20
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Lucy Zhang 301 George St Apt 3b, New Haven, CT 06511-6618 Resident Physician 2020-07-01 ~ 2021-06-30

Office Location

Street Address 20 York Street
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tiantian Shi 20 York Street, New Haven, CT 06510 Resident Physician 2018-06-25 ~ 2022-06-30
Mohammad Zain-ul-abideen 20 York Street, New Haven, CT 06510 Resident Physician 2019-07-05 ~ 2021-07-04
Brita Roy 20 York Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Christopher Morton 20 York Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sean X Gu 20 York Street, New Haven, CT 06450 Resident Physician 2020-07-01 ~ 2021-06-30
Deepika Kumar 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Colin Klenk 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Rodrigo Salas Zubillago 20 York Street, New Haven, CT 06510 Resident Physician 2020-06-24 ~ 2021-06-30
Fernando A Pinero 20 York Street, New Haven, CT 06510 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Jacob D. Siegel 20 York Street, 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
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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Si Zhang 1 Hospital Plz, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hai Zhang Dds 111 Perry St-apt.b, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Kai Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner ~
He Zhang Md 21 Firenzi Ln, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yue Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Yu Zhang 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yan Zhang 80 Seymour St, Hartford, CT 06106-3315 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jing Zhang 200 Mountain Rd., Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-19 ~ 2021-02-28
Xuwei Zhang 30 Shelburne Rd, Stamford, CT 06902-3628 Controlled Substance Registration for Practitioner 2014-05-27 ~ 2015-02-28
Jianhui Zhang Md 63 Michael Ln, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LUCY ZHANG.

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