DIANA BEARDSLEY MD
Controlled Substance Registration for Practitioner


Address: Yale Univ School of Medicine, New Haven, CT 06520-8064

DIANA BEARDSLEY MD (Credential# 154306) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.

Business Overview

DIANA BEARDSLEY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015011. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2009. The expiration date is February 28, 2011. The business address is Yale Univ School of Medicine, New Haven, CT 06520-8064. The current status is inactive.

Basic Information

Licensee Name DIANA BEARDSLEY MD
Credential ID 154306
Credential Number CSP.0015011
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Yale Univ School of Medicine
New Haven
CT 06520-8064
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-03-01
Effective Date 2009-03-01
Expiration Date 2011-02-28
Refresh Date 2013-03-07

Other licenses

ID Credential Code Credential Type Issue Term Status
546892 1.027979 Physician/Surgeon 1987-03-20 2010-01-01 - 2010-12-31 INACTIVE

Office Location

Street Address YALE UNIV SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8064

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bennett A Shaywitz Yale Univ School of Medicine, New Haven, CT 06520-8064 Physician/surgeon 2020-08-01 ~ 2021-07-31
Richard R Pelker Md Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Martina Brueckner Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-05-01 ~ 2021-04-30
Richard L Edelson Md · Yale University Yale Univ School of Medicine, New Haven, CT 06520-8059 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
George Miller Md Yale Univ School of Medicine, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter W Marks Md Yale Univ School of Medicine, New Haven, CT 06520-8021 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard E Peschel Md Yale Univ School of Medicine, New Haven, CT 06520-8040 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Margretta R Seashore Md · Yale School of Medicine Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2016-07-01 ~ 2017-06-30
James A Brink Md · Yale Univ School of Medicine Yale Univ School of Medicine, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Stephen E Malawista Md Yale Univ School of Medicine, New Haven, CT 06520-8031 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin A Nozetz Pediatrics/yale University, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
William V Tamborlane Jr Yale Univ Sch of Med, New Haven, CT 06520-8064 Physician/surgeon 2020-09-01 ~ 2021-08-31
Thomas O Carpenter Md Yale Univ Sch of Med Dept of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Robert W Elder Po Box 208064, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Matthew J Bizzarro Md Peds - 333 Cedar Street, New Haven, CT 06520-8064 Physician/surgeon 2020-06-01 ~ 2021-05-31
Naila Makhani Section of Pediatric Neurology, New Haven, CT 06520-8064 Physician/surgeon 2020-03-01 ~ 2021-02-28
Richard A Ehrenkranz Department of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2018-08-01 ~ 2019-07-31
Jose M. Panisello Monjo Dept. of Pediatrics/critical Care Medicine, New Haven, CT 06520-8064 Physician/surgeon 2019-12-01 ~ 2020-11-30
Joseph M Mcnamara Md 333 Cedar Street, Lmp 2073, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Emily S Bisson 333 Cedar Street Lmp 2073, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8064

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen P Herman 74 Beardsley Rd, New Milford, CT 06776-3956 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Matthew I. Kerr Dds 51 Beardsley Rd, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas D Beardsley 4 Mansion St, New Haven, CT 06512-3947 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arlyne K Thung 162 Beardsley Rd., Shelton, CT 06484 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
David J Beardsley 212 Old Landing Ct, Fredericksburg, VA 22405-3705 Controlled Substance Registration for Practitioner 2019-09-27 ~ 2021-02-28
Erin K Johnson 10 Beardsley St, Shelton, CT 06484-6001 Controlled Substance Registration for Practitioner 2019-07-26 ~ 2021-02-28
Erika Jean Schaeffer 36 Beardsley Pkwy, Trumbull, CT 06611-5203 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Diana H Lee 129 York St Apt 8e, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Diana Crisan 85 Jefferson St, CT 06106 Controlled Substance Registration for Practitioner 2008-09-12 ~ 2009-02-28
Diana K Joy 76 Tulip St, Bergenfield, NJ 07621-3819 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DIANA BEARDSLEY MD.

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