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.
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.
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 |
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 |
Street Address | 195 Retreat Avenue |
City | HARTFORD |
State | CT |
Zip Code | 06102-8000 |
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 |
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 |
City | HARTFORD |
Zip Code | 06102 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + HARTFORD |
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 | ~ |
Please comment or provide details below to improve the information on PETER PAUL YU.
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).