PETER PAUL YU
Physician/surgeon


Address: 195 Retreat Avenue, Hartford, CT 06102-8000

PETER PAUL YU (Credential# 1368625) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

PETER PAUL YU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.055846. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 195 Retreat Avenue, Hartford, CT 06102-8000. The current status is active.

Basic Information

Licensee Name PETER PAUL YU
Credential ID 1368625
Credential Number 1.055846
Credential Type Physician/Surgeon
Business Address 195 Retreat Avenue
Hartford
CT 06102-8000
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-10-21
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-01-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1386083 CSP.0064259 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-10-26 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 195 Retreat Avenue
City HARTFORD
State CT
Zip Code 06102-8000

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mohammad I Alshelleh 80 Seymour St Ste 502, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Konstadina Darsaklis 85 Jefferson Street (jefferson Building), Hartford, CT 06102-8000 Physician/surgeon 2020-04-01 ~ 2021-03-31
Pragya Kalla 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Besiana L Liti 80 Seymour St Bldg 217, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aparna Vaddiparti 80 Seymour St # Jb604, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hema D. Brazell Md 85 Seymour St Mob 525, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark W Sebastian Md 80 Seymour St # Cb-136, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Nicole G Baarck 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Ignatius Ang 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Michael Ghassemlou 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Find all Licenses in zip 06102-8000

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sivabalaji Kaliamurthy 80 Seymour Street, Hartford, CT 06102 Resident Physician 2020-07-01 ~ 2021-06-30
Erica S Hammer 85 Jefferson Ave Ste 625, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Digiuseppe Dept of Pathology, Hartford, CT 06102 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joseph V Portereiko Do Hartford Hospital : Department of Surgery, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Vasanthy Thevarajah Hardfort Hospital, Hartford, CT 06102 Physician/surgeon 2020-06-01 ~ 2021-05-31
Elaine Manson 135 Dapex, Hartford, CT 06102 Medication Administration Certification ~
Valridine Durrant 2718 Main St, Hartford, CT 06102 Medication Administration Certification 2020-03-08 ~ 2022-03-07
Jennifer Susan Thran 80 Seymore St, Hartford, CT 06102 Registered Nurse ~
Monique M Vaughan 401 Granby Street, Hartford, CT 06102 Real Estate Salesperson ~
Bruce M Kaplan Md Hartford Hospital Gray Cancer Center, Hartford, CT 06102 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06102

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter Paul Wines LLC 765 Baywood Dr Ste 340, Petaluma, CA 94954-5507 Out of State Shipper Liquor 2020-03-25 ~ 2021-03-24
St Peter & St Paul Society 9 May St, Ansonia, CT 06401-2115 Club Liquor 2019-10-09 ~ 2021-02-08
Ss Peter and Paul Holy Name Society 105 Clifton Ave, Ansonia, CT 06401-2203 Sealed Ticket Permit Weekly 2019-01-01 ~ 2019-12-31
Sts. Peter & Paul Altar Society 181 Elizabeth St, Norwich, CT 06360-6137 Raffle Permit Class 2 2015-09-14 ~ 2015-11-14
Peter O Rostenberg Po Box B, New Fairfield, CT 06812 Physician/surgeon 2019-11-01 ~ 2020-10-31
Peter E Pascal Md 7 Elm St Ste 203, Enfield, CT 06082-3670 Physician/surgeon 2020-05-01 ~ 2021-04-30
Peter A Migaly P.o.box 237, Blairsville, PA 15717-0237 Physician/surgeon 2020-02-01 ~ 2021-01-31
Peter B Mikhail 199 Oak St, Pembroke, MA 02359 Physician/surgeon 2019-09-01 ~ 2020-08-31
Peter G Markos P.o.box 732 (5-l), Dover, NH 03821-0732 Physician/surgeon 2009-08-01 ~ 2010-07-31
Peter M. Kigonya 253 Front St, New Haven, CT 06513-3203 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on PETER PAUL YU.

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