AYANA M JORDAN
Resident Physician


Address: 34 Park St # W203, New Haven, CT 06519-1109

AYANA M JORDAN (Credential# 1490764) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 2, 2015. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

AYANA M JORDAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058866-RES. The credential type is resident physician. The effective date is July 2, 2015. The expiration date is June 30, 2021. The business address is 34 Park St # W203, New Haven, CT 06519-1109. The current status is active.

Basic Information

Licensee Name AYANA M JORDAN
Credential ID 1490764
Credential Number 1.058866-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 34 Park St # W203
New Haven
CT 06519-1109
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-07-02
Effective Date 2015-07-02
Expiration Date 2021-06-30
Refresh Date 2020-05-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1033336 CSP.0051389 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-09-21 2019-03-01 - 2021-02-28 ACTIVE
1163210 1.052024 Physician/Surgeon 2013-05-24 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 34 PARK ST # W203
City NEW HAVEN
State CT
Zip Code 06519-1109

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Merrill Abraham Mathew 34 Park St Rm 153, New Haven, CT 06519-1109 Resident Physician 2019-09-26 ~ 2021-06-30
Jane R Taylor · Yale University School of Medicine 34 Park St Rm S309, New Haven, CT 06519-1109 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gerard Sanacora 34 Park St Rm W306, New Haven, CT 06519-1109 Controlled Substance Laboratory 2019-12-23 ~ 2021-01-31
Connecticut Mental Health Foundation Inc. 34 Park St Ste 144, New Haven, CT 06519-1109 Public Charity 2019-12-01 ~ 2020-11-30
Richard S Schottenfeld Md 34 Park St Rm S205, New Haven, CT 06519-1109 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Cornell Scott-hill Health Center At Cmhc 34 Park St # 261, New Haven, CT 06519-1109 Outpatient Clinic 2017-01-01 ~ 2020-12-31
Alexander R N Westphal Md 34 Park St, New Haven, CT 06519-1109 Physician/surgeon 2020-07-01 ~ 2021-06-30
Nhut Giuc Tran 34 Park St, New Haven, CT 06519-1109 Resident Physician 2019-12-23 ~ 2021-06-30
Mark D Simoniello 34 Park St, New Haven, CT 06519-1109 Licensed Clinical Social Worker 2020-05-01 ~ 2021-04-30
Evan Michael Vitiello 34 Park St, New Haven, CT 06519-1109 Controlled Substance Registration for Practitioner 2020-06-10 ~ 2021-02-28
Find all Licenses in zip 06519-1109

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Resident Physician
License Type + County Resident Physician + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jordan M Sukys 200 College St., New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Jordan A Borgman 401 Old Middle St, Goshen, CT 06756-2203 Resident Physician 2018-06-28 ~ 2021-06-30
James B Gardner 129 Jordan Ln, Stamford, CT 06903-3913 Resident Physician 2020-01-10 ~ 2021-06-30
Jordan Taylor Macneil 20 York St, New Haven, CT 06510 Resident Physician 2019-07-05 ~ 2021-06-30
Jordan Gross 1 Hospital Plaza, Stamford, CT 06902 Resident Physician 2016-07-01 ~ 2020-06-30
Jordan Harrison Rosen 20 York Street, Fitkin 612, New Haven, CT 06510 Resident Physician 2019-07-01 ~ 2021-06-30
Jordan Brand Yale-new Haven Hospital, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jordan L Scolaro 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2018-06-28 ~ 2022-06-30
Ayana Pinot Noir Edna Valley Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-01-19 ~ 2013-01-18
Jordan Acquisitions LLC · Jordan Realty Co 1458 E Main St Rm 6, Bridgeport, CT 06608-1160 Real Estate Broker 2020-04-21 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on AYANA M JORDAN.

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