SAMUEL CLARKE
Physician/surgeon


Address: 20 York St Tompkins 226, New Haven, CT 06510-3220

SAMUEL CLARKE (Credential# 1510734) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

SAMUEL CLARKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.061754. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 20 York St Tompkins 226, New Haven, CT 06510-3220. The current status is active.

Basic Information

Licensee Name SAMUEL CLARKE
Credential ID 1510734
Credential Number 1.061754
Credential Type Physician/Surgeon
Business Address 20 York St Tompkins 226
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-08-10
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1289430 CSP.0060469 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-06-10 2019-03-01 - 2021-02-28 ACTIVE
1491597 1.059332-RES Resident Physician 2017-07-01 2017-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 20 YORK ST TOMPKINS 226
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kirsten Cooper 20 York St Tompkins 226, New Haven, CT 06510-3220 Physician/surgeon 2020-07-01 ~ 2021-06-30
Makoto Mori 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Danielle Heller 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Ramya Manasvini Kaushik 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Jonathan Simon Pourmorady 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Corey Scherer 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Alan Koff 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2018-07-01 ~ 2021-06-30
Bethel Girma Shiferaw 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-07-01 ~ 2021-06-30
Cesia Maria Gallegos Kattan 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Fauzia Riaz 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

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
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
Find all Licenses in zip 06510-3220

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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samuel Song 1150 North Indian Canyon Drive, Palm Springs, CA 92262 Physician/surgeon 2020-06-01 ~ 2021-05-31
Cynthia Clarke 31 Backland Rd, Glastonbury, CT 06073 Physician/surgeon 2020-04-01 ~ 2021-03-31
Tracy-ann M Clarke-leconte 1 Jeanine Ct, Dix Hills, NY 11746 Physician/surgeon 2019-08-01 ~ 2020-07-31
John S Clarke 1545 Cumberland Rd, Tyler, TX 75703 Physician/surgeon 2001-02-09 ~ 2002-02-28
Astrid G Clarke 1 Powder Horn Dr, Palm Coast, FL 32164-6703 Physician/surgeon 2020-05-01 ~ 2021-04-30
Virginia L Gray-clarke 10 Applewood Ln, Cornwall Bridge, CT 06754-1239 Physician/surgeon 2020-06-01 ~ 2021-05-31
Anthony A Clarke 36207 Town Green Drive, Elmsford, NY 10523 Physician/surgeon 2018-05-01 ~ 2019-04-30
Delphia M Clarke 11995 Singletree Lane, Eded Prairie, MN 55344 Physician/surgeon 2020-05-01 ~ 2021-04-30
Akinola O Ayodeji Md 1118 Ross Clarke Circle, Dothan, AL 36301 Physician/surgeon 2003-02-18 ~ 2004-03-31
Mario Rodenas Md 1505 Fort Clarke Blvd, Gainesville, FL 32606 Physician/surgeon 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SAMUEL CLARKE.

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