EMILY L. SMITH
Genetic Counselor


Address: Po Box 208017, New Haven, CT 06520-8017

EMILY L. SMITH (Credential# 1336768) is licensed (Genetic Counselor) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2018. The license status is INACTIVE.

Business Overview

EMILY L. SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GC.000055. The credential type is genetic counselor. The effective date is March 1, 2017. The expiration date is February 28, 2018. The business address is Po Box 208017, New Haven, CT 06520-8017. The current status is inactive.

Basic Information

Licensee Name EMILY L. SMITH
Credential ID 1336768
Credential Number GC.000055
Credential Type Genetic Counselor
Business Address Po Box 208017
New Haven
CT 06520-8017
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2016-03-17
Effective Date 2017-03-01
Expiration Date 2018-02-28
Refresh Date 2018-06-03

Office Location

Street Address PO BOX 208017
City NEW HAVEN
State CT
Zip Code 06520-8017

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ralph M Debiasi Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William J Mckenna Po Box 208017, New Haven, CT 06520-8017 Physician/surgeon 2017-04-01 ~ 2018-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John F Setaro Md Yale Univ Cardiovascular Med, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Henry S Cabin 333 Cedar Street, Rm 307 Fmp, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eric J Velazquez 333 Cedar Street Office Dana 332, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Barry L Zaret Md Yale Sch of Med Sec of Cardiology, New Haven, CT 06520-8017 Physician/surgeon 2018-11-01 ~ 2019-10-31
Forrester A Lee Jr 333 Cedar Street, Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lynda E Rosenfeld Md Yale School Cardiology Dept, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patrick H Mcnulty 333 Cedar St 3-fmp, New Haven, CT 06520-8017 Physician/surgeon 1999-09-21 ~ 2000-10-31
Lavanya Bellumkonda 333 Cedar Street, New Haven, CT 06520-8017 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edward J Miller Md 333 Cedar St, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel L Jacoby Md 333 Cedar St, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8017

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 Genetic Counselor
License Type + County Genetic Counselor + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kelly Watrous 32 Emily Rd, Marlborough, CT 06447-1548 Genetic Counselor 2020-05-01 ~ 2021-04-30
Emily Hendricks 9716 Dayton Ave N, Seattle, WA 98103-3128 Genetic Counselor 2020-05-01 ~ 2021-04-30
Emily E Sigler 9894 Brewer Rd, Salado, TX 76571-5130 Genetic Counselor 2020-02-01 ~ 2021-01-31
Emily E Umscheid 3718 Vancouver Way, Concord, CA 94520-1433 Genetic Counselor 2020-07-01 ~ 2021-06-30
Emily Ann Nazar 701 Gateway Blvd., South San Francisco, CA 94080-6218 Genetic Counselor 2020-07-01 ~ 2021-06-30
Emily Clare Becraft 10278 Normandy Way, Fishers, IN 46040-1359 Genetic Counselor 2019-11-01 ~ 2020-10-31
Emily Qian 94 Arbor Xing, East Lyme, CT 06333-1171 Genetic Counselor 2019-11-20 ~ 2020-07-31
Emily Marie Ayers 320 S Wakara Way, Salt Lake City, UT 84108-1214 Genetic Counselor 2020-03-01 ~ 2021-02-28
Amy Powers 807 Broadway St Ne Ste 350, Minneapolis, MN 55413-4401 Genetic Counselor 2019-12-01 ~ 2020-11-30
Amy R Stettner 6803 Cooper Ave, Middleton, WI 53562-3272 Genetic Counselor ~

Improve Information

Please comment or provide details below to improve the information on EMILY L. SMITH.

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