LUIS B SUAREZ
Physician/surgeon


Address: 1450 Chapel St # 136, New Haven, CT 06511-4405

LUIS B SUAREZ (Credential# 1315040) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is November 18, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

LUIS B SUAREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.054765. The credential type is physician/surgeon. The effective date is November 18, 2015. The expiration date is November 30, 2016. The business address is 1450 Chapel St # 136, New Haven, CT 06511-4405. The current status is inactive.

Basic Information

Licensee Name LUIS B SUAREZ
Credential ID 1315040
Credential Number 1.054765
Credential Type Physician/Surgeon
Business Address 1450 Chapel St # 136
New Haven
CT 06511-4405
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2015-11-18
Effective Date 2015-11-18
Expiration Date 2016-11-30
Refresh Date 2017-03-05

Other licenses

ID Credential Code Credential Type Issue Term Status
509733 CSP.0044087 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-08-05 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address 1450 CHAPEL ST # 136
City NEW HAVEN
State CT
Zip Code 06511-4405

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rasikh N. Tuktamyshov 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gauri S Tilak 1450 Chapel St # 136, New Haven, CT 06511-4440 Physician/surgeon 2016-09-01 ~ 2017-08-31
Paul S Pace 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Lina M Toledo-franco 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Lawrence S. Pan 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jonathan J Banibensu 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Priyanka Bhateja 1450 Chapel St # 136, New Haven, CT 06511-4440 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Gerardo P Romeo 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Tanesh Sadarangani 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Kassem Safa 1450 Chapel St # 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

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
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
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Indu Varghese 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 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
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
Miguel A Suarez 65 Oakland Ave, Tuckahoe, NY 10707 Physician/surgeon 2000-07-14 ~ 2001-06-30
Joseph M Suarez 1632 Palmcroft Way, Sw, Phoenix, AZ 85007-1746 Physician/surgeon 2008-04-03 ~ 2009-04-30
Militza E Suarez 406 Garretson Road, Bridgewater, NJ 08807 Physician/surgeon 1994-05-02 ~ 1994-06-30
Christine M Seminara-suarez 481 Seven Farms Drive, Charleston, SC 29492 Physician/surgeon 2018-06-01 ~ 2019-05-31
David P Suarez 3733 Richmond Avenue, Staten Island, NY 10312 Physician/surgeon 2018-11-01 ~ 2019-10-31
Luis C Suarez 22 Granite Rd, Guilford, CT 06437-2369 Wholesaler Salesman 2015-02-05 ~ 2017-01-31
Luis C Suarez 103 Whitfield St, Guilford, CT 06437-3475 Wholesaler Salesman 2010-08-18 ~
Luis A Suarez 187 Oak St, Meriden, CT 06450-5849 Asbestos Abatement Worker 2016-03-01 ~ 2017-02-28
Luis A Suarez 92-31 57th Avenue, Apt. L1, Elmhurst, NY 11373 Asbestos Abatement Supervisor 2002-09-27 ~ 2003-09-30
Luis Teba Po Box 400, Wallingford, CT 06492-7048 Physician/surgeon 2013-12-01 ~ 2014-11-30

Improve Information

Please comment or provide details below to improve the information on LUIS B SUAREZ.

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