MARIANNE MORE CASILLA-LENNON
Resident Physician


Address: 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202

MARIANNE MORE CASILLA-LENNON (Credential# 1491567) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

MARIANNE MORE CASILLA-LENNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.059302-RES. The credential type is resident physician. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202. The current status is active.

Basic Information

Licensee Name MARIANNE MORE CASILLA-LENNON
Credential ID 1491567
Credential Number 1.059302-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 20 York Street, Tompkins 2, Room 226
New Haven
CT 06510-3202
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-13
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1431681 CSP.0065946 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-06-19 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 20 YORK STREET, TOMPKINS 2, ROOM 226
City NEW HAVEN
State CT
Zip Code 06510-3202

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Tanner Ian Kim 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Shree Priya Govindarajan 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Deephak Swaminath 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2017-07-24 ~ 2021-06-30
Fiorella Llanos Chea 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2017-07-01 ~ 2021-06-30
Benjamin Lu 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2019-07-01 ~ 2021-06-30
Mollie Bess Tucker 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Vivian Ortiz 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ali Kamran 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leila Haghighat 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Adam Jeffrey Korus C/o 20 York Street Tompkins 2 Rm# 226, New Haven, CT 06510-3202 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yuxin Liu C/o 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Richard A Lane 16 Leroy Ter, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jason Jiachen Hao 20 York Street Thompkins 2, Room 226, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-04-01 ~ 2021-02-28
Leo M Cooney Jr Dorothy Adler Center, New Haven, CT 06510-3202 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tovy Haber Kamine 20 York St, Tompkins 2 Rm 226, New Haven, CT 06510-3202 Physician/surgeon 2016-09-27 ~ 2017-06-30
Richard F Smith Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Jang Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
David Nathan Suwondo Yale-new Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
David Molho 20 York Street, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3202

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Resident Physician
License Type + County Resident Physician + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
La Casilla Ponce Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-08-01 ~ 2014-07-31
Clarence A Lennon · C A Lennon Construction Co 348 Hillside Ave, Naugatuck, CT 06770 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Antonio E Reyes Casilla Postal, Cunbaya Physician/surgeon 2006-05-08 ~ 2007-05-31
Bodegas Ponce La Casilla Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-06-27 ~ 2020-06-26
Finca La Casilla Macabeo Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-09-28 ~ 2012-09-27
Robert Lennon · Lennon Painting 375 Elm St, West Haven, CT 06516 Home Improvement Contractor 2002-07-23 ~ 2002-11-30
Catherine M Lennon · Lennon Construction 11 Cannon St, Windsor Locks, CT 06096-1303 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Gena M Lennon-gomez · Lennon 14 Kings Road, Clinton, CT 06413 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Arthur J Lennon Jr 33 Gramatan Court, Bronxville, NY 10708 Physician/surgeon 1996-02-14 ~ 1996-11-30
Karola Guzman De Rojas Casilla 12596, La Paz Physical Therapist 2005-02-23 ~ 2006-03-31

Improve Information

Please comment or provide details below to improve the information on MARIANNE MORE CASILLA-LENNON.

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