DANIEL J BINELLI
Physician Assistant


Address: 900 Chapel St, New Haven, CT 06510

DANIEL J BINELLI (Credential# 1326763) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

DANIEL J BINELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.003507. The credential type is physician assistant. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 900 Chapel St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name DANIEL J BINELLI
Credential ID 1326763
Credential Number 23.003507
Credential Type Physician Assistant
Business Address 900 Chapel St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-01-21
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-05-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1329995 CSP.0062003 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-01-23 2019-03-01 - 2021-02-28 ACTIVE
934500 70.012234 Emergency Medical Technician 2010-06-10 2010-06-10 - 2013-03-31 INACTIVE

Office Location

Street Address 900 Chapel St
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Connection Center for Behavioral Health @ Chapel Street, The 900 Chapel St, New Haven, CT 06510-2802 Substance Abuse 2019-10-01 ~ 2021-09-30
Jayant Velagala 900 Chapel St, New Haven, CT 06510-2802 Resident Physician 2020-07-01 ~ 2021-06-30
Matthew Steven Ells · Chipotle Mexican Grill 900 Chapel St, New Haven, CT 06510-2814 Restaurant Liquor 2020-02-14 ~ 2021-06-13
Radoslav Ilianov Zinoviev 900 Chapel St, New Haven, CT 06510 Physician/surgeon 2020-05-01 ~ 2021-04-30
Minhee Sung 900 Chapel St, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Aman Shah 900 Chapel St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Soundkeeper Inc 900 Chapel St, New Haven, CT 06510-2802 Public Charity 2019-12-01 ~ 2020-11-30
Shadi Kalantarian 900 Chapel St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Nelly Hernandez 900 Chapel St, New Haven, CT 06510-2802 Limited Sheet Metal Journeyperson 2017-09-06 ~ 2018-08-31
Ann M Melookaran 900 Chapel St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2015-03-17 ~ 2017-02-28
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 Physician Assistant
License Type + County Physician Assistant + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Daniel Caputo 39 Norwood Rd, Yonkers, NY 10710-1415 Physician Assistant ~
Michael Dow Pa 23 Daniel St, East Hampton, CT 06424 Physician Assistant 2007-05-18 ~ 2008-07-31
Daniel John Kaplan 28 Forster St, Hartford, CT 06106-4214 Physician Assistant ~
Daniel T Mcnamara 67 Guile Rd, Guilford, CT 06437-1547 Physician Assistant 2020-05-01 ~ 2021-04-30
Daniel Mallory Stephens Po Box 896, Brewster, NY 10509-0896 Physician Assistant 2020-05-01 ~ 2021-04-30
Daniel G Stewart 11 Whalley Rd, Trumbull, CT 06611-4415 Physician Assistant 2020-06-01 ~ 2021-05-31
Daniel G Hedrick 26 College Rd, Burlington, MA 01803-2711 Physician Assistant 2016-04-01 ~ 2017-03-31
Daniel O'grady 20 Heron Dr, Somers, CT 06071 Physician Assistant 2017-10-03 ~ 2018-07-31
Daniel J Parchen 124 Richardsville Rd, Carmel, NY 10512-3965 Physician Assistant 2013-08-01 ~ 2014-07-31
Daniel G Mussen 47 Skyview Dr, Colchester, CT 06415-2440 Physician Assistant 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DANIEL J BINELLI.

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