JOCELYN CARRIE KNAZIK PHELPS
Genetic Counselor


Address: 111 Park St Apt 9p, New Haven, CT 06511-5459

JOCELYN CARRIE KNAZIK PHELPS (Credential# 1434139) is licensed (Genetic Counselor) 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

JOCELYN CARRIE KNAZIK PHELPS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GC.000158. The credential type is genetic counselor. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 111 Park St Apt 9p, New Haven, CT 06511-5459. The current status is active.

Basic Information

Licensee Name JOCELYN CARRIE KNAZIK PHELPS
Credential ID 1434139
Credential Number GC.000158
Credential Type Genetic Counselor
Business Address 111 Park St Apt 9p
New Haven
CT 06511-5459
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-10-13
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
1431961 GCTP Genetic Counselor Temporary Permit 2017-06-28 2017-06-28 - 2018-05-18 INACTIVE

Office Location

Street Address 111 PARK ST APT 9P
City NEW HAVEN
State CT
Zip Code 06511-5459

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine Jansch 111 Park St Apt 9l, New Haven, CT 06511-5459 Resident Physician 2020-07-01 ~ 2021-06-30
Clifford O Aguele 111 Park St Apt 9m, New Haven, CT 06511-5459 Pharmacist 2020-02-01 ~ 2022-01-31
Michael B Russell 111 Park St Apt 9r, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Anna Fiskin 111 Park St Apt 9t, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Alexander Weiss 111 Park St Apt 10a, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Daniel Villaveces 111 Park St Apt 10a, New Haven, CT 06511-5459 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Genetic Counselor
License Type + County Genetic Counselor + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carrie Lynn Chou 303 Ne 133rd St, Seattle, WA 98125-3016 Genetic Counselor 2020-01-01 ~ 2020-12-31
Carrie Couyoumjian 1096 Cutler Circle, Saline, MI 48176 Genetic Counselor 2020-01-01 ~ 2020-12-31
Murray A Phelps IIi · Phelps Inc C/r Po Box 692, East Granby, CT 06026 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Phelps Inc P.o. Box 692, East Granby, CT 06026 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Jocelyn R Nadeau 3 James St, Plainfield, CT 06374-1109 Professional Counselor 2020-03-01 ~ 2021-02-28
Jocelyn A Gunn 195 Nob Hill Rd, Cheshire, CT 06410-1710 Professional Counselor 2019-12-01 ~ 2020-11-30
Erin M Armenti 3 Regent St, Livingston, NJ 07039-1668 Genetic Counselor ~
Stephanie Sorenson 680 Alexandrite Dr, Little Elm, TX 75068-2275 Genetic Counselor 2019-12-01 ~ 2020-11-30
Stephanie C Laniewski 180 Kimball Pl, San Francisco, CA 94109-4007 Genetic Counselor ~
Christine Kay Barth Po Box 270, Mesa, CO 81643-0270 Genetic Counselor 2019-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on JOCELYN CARRIE KNAZIK PHELPS.

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