MAUDRY LAURENT-ROLLE (Credential# 1490801) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2016. The license expiration date date is June 30, 2021. The license status is ACTIVE.
MAUDRY LAURENT-ROLLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058903-RES. The credential type is resident physician. The effective date is July 1, 2016. The expiration date is June 30, 2021. The business address is 20 York St., New Haven, CT 06510-3220. The current status is active.
Licensee Name | MAUDRY LAURENT-ROLLE |
Credential ID | 1490801 |
Credential Number | 1.058903-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
20 York St. New Haven CT 06510-3220 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-07-01 |
Effective Date | 2016-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-05-27 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maudry Laurent-rolle | 32 Clinton St, Fairfield, CT 06824-6907 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Street Address | 20 York St. |
City | New Haven |
State | CT |
Zip Code | 06510-3220 |
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 |
Maisie Orsillo | 20 York St., New Haven, CT 06510 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Saket Singh | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Benjamin Kelmendi | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-09-20 ~ 2021-06-30 |
Ariel Jaffe | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2017-07-21 ~ 2021-06-30 |
Mahboubeh Rahmani | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-06-27 ~ 2021-06-30 |
Zoe A Rosenbaum | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2013-07-10 ~ 2021-06-30 |
Angeliki-maria Stamatouli | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2015-06-29 ~ 2021-06-30 |
Burcu Gul | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2015-06-25 ~ 2021-06-30 |
Yulanka Castro Dominguez | 20 York St., New Haven, CT 06510-3220 | Resident Physician | 2016-06-27 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Adrienne Brooke Mejia | 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 | Resident Physician | 2020-07-01 ~ 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 | Resident Physician |
License Type + County | Resident Physician + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurent Officer | 90 S Main St, Middletown, CT 06457-3649 | Resident Physician | 2018-06-25 ~ 2022-07-03 |
Laurent-perrier Inc. · Laurent-perrier U S Inc | 3718 Northern Boulevard #413, Long Island City, NY 11101 | Out of State Shipper Liquor | 2020-05-21 ~ 2021-05-20 |
Laurent Perrier Grand Siecle Par Laurent Perrier | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 1998-11-18 ~ 2001-11-18 |
Laurent Perrier Grand Siecle Par Laurent Perrier C | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-05-21 ~ 2005-05-20 |
Aix Quisite Coteaux D'aix En Provence Cinsault, Grenache, Rolle, France | CT | Liquor Brand Label | 2020-02-26 ~ 2023-02-25 |
Peter St Laurent · St Laurent Home Improvement | 194 School House Rd, Tolland, MA 01034 | Home Improvement Contractor | 2001-12-01 ~ 2002-11-30 |
Laurent Perrier Laurent Perrier Harmony Champagne Harmony | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2017-08-16 ~ 2020-08-15 |
Wesley Laurent, Cpa, LLC | 105 Main Street, West Haven, CT 06516 | Certified Public Accountant Firm Permit | 2012-02-02 ~ 2012-12-31 |
St Laurent Church | 121 Camp St, Meriden, CT 06450-3221 | Raffle Permit Class 1 | 2015-08-11 ~ 2015-10-11 |
Laurent Brard | 2308 Amber Ct, Springfield, IL 62704-8721 | Physician/surgeon | 2017-01-01 ~ 2017-12-31 |
Please comment or provide details below to improve the information on MAUDRY LAURENT-ROLLE.
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).