LEILA HAGHIGHAT (Credential# 1357657) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
LEILA HAGHIGHAT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0062923. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220. The current status is active.
Licensee Name | LEILA HAGHIGHAT |
Credential ID | 1357657 |
Credential Number | CSP.0062923 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 York Street, Tompkins 2, Room 226 New Haven CT 06510-3220 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-06-21 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-18 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1630109 | 1.063580 | Physician/Surgeon | 2019-06-04 | 2020-02-01 - 2021-01-31 | ACTIVE |
1491721 | 1.059456-RES | Resident Physician | 2017-07-01 | 2018-07-01 - 2019-06-30 | INACTIVE |
Street Address | 20 YORK STREET, TOMPKINS 2, ROOM 226 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Marianne More Casilla-lennon | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Tanner Ian Kim | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Shree Priya Govindarajan | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Deephak Swaminath | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2017-07-24 ~ 2021-06-30 |
Fiorella Llanos Chea | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Benjamin Lu | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2019-07-01 ~ 2021-06-30 |
Mollie Bess Tucker | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Vivian Ortiz | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ali Kamran | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charu Singh | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Abhijeet Gummadavelli | 20 York St Lci 8, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Kelly Mcginnis Hager | 20 York St Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Raymond A Jean | 20 York St Tompkins 209, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Jenny Yang | 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Mark Archer Eckardt | 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-06-22 ~ 2021-06-30 |
Lamia Y Haque | 20 York St Tmp 209, New Haven, CT 06510-3220 | Resident Physician | 2016-08-22 ~ 2021-06-30 |
Melissa A Gibson | 20 York St Lmp 1072, New Haven, CT 06510-3220 | Resident Physician | 2016-06-30 ~ 2021-06-30 |
Dennis L Shung | 20 York St Tomkins 209, New Haven, CT 06510-3220 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Allison Berken | 20 York St Tomkins 226, New Haven, CT 06510-3220 | Resident Physician | 2019-08-01 ~ 2021-06-30 |
Find all Licenses in zip 06510-3220 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leila Chaychi | 130 Division St, Derby, CT 06418 | Controlled Substance Registration for Practitioner | 2005-07-21 ~ 2006-02-28 |
Leila Kashani | 48 Village Dr Apt 211, Wethersfield, CT 06109-1072 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Leila Chahine Dmd | 16 Hospital Avenue, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Leila Mureebe Md | 15 Clark Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2001-05-17 ~ 2002-02-28 |
Leila S Williams Md | Naval Ambulatory Care Ctr, Groton, CT 06349 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Leila M Fussell | 263 Farmington Ave, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2020-04-08 ~ 2021-02-28 |
Leila Lane(i) | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-01-01 ~ 2020-12-31 |
Leila Lane | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-07-01 ~ 2020-12-31 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Leila's Linen Inc | 15 Westt 36th St, New York, NY 10018 | Manufacturer of Bedding & Upholstered Furniture | 2006-05-01 ~ 2007-04-30 |
Please comment or provide details below to improve the information on LEILA HAGHIGHAT.
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).