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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
546892 | 1.027979 | Physician/Surgeon | 1987-03-20 | 2010-01-01 - 2010-12-31 | INACTIVE |
Street Address | YALE UNIV SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8064 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on DIANA BEARDSLEY MD.
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).