CATHERINE JANSCH
Resident Physician


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

CATHERINE JANSCH (Credential# 1516730) 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

CATHERINE JANSCH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.060971-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 111 Park St Apt 9l, New Haven, CT 06511-5459. The current status is active.

Basic Information

Licensee Name CATHERINE JANSCH
Credential ID 1516730
Credential Number 1.060971-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 111 Park St Apt 9l
New Haven
CT 06511-5459
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-06-11
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
1514026 CSP.0068056 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-05-22 2019-03-01 - 2021-02-28 ACTIVE

Office Location

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

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jocelyn Carrie Knazik Phelps 111 Park St Apt 9p, New Haven, CT 06511-5459 Genetic Counselor 2020-04-01 ~ 2021-03-31
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 Resident Physician
License Type + County Resident Physician + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Catherine O Adams 900 Mix Ave Apt 86, Hamden, CT 06514-5139 Resident Physician 2015-07-27 ~ 2019-06-30
Catherine L Ly 1110 10th Ave, Honolulu, HI 96816 Resident Physician 2020-07-01 ~ 2021-06-30
Catherine Mezzacappa 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Catherine L Teng 38 Volunteer Ln, Greenwich, CT 06830-5414 Resident Physician 2018-06-25 ~ 2021-06-28
Catherine E Bixby 71 Candlewyck Dr, Newington, CT 06111-5243 Resident Physician 2020-07-01 ~ 2021-06-30
Amelia Catherine Swanson 20 York St., New Haven, CT 06510-3220 Resident Physician 2014-07-01 ~ 2018-06-30
Lena Catherine Sweeney 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Catherine Fuyuan Xie 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Catherine S Glazer Md 323 Country Club Rd, S Glastonbury, CT 06073 Resident Physician 2017-07-01 ~ 2020-06-30
Catherine Maria Paniszyn Dawson 3 Standish Way, Canton, MA 02021 Resident Physician 2018-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on CATHERINE JANSCH.

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