BERTRAND PAUL TSENG
Physician/surgeon


Address: 15 York St LLCi 920b, New Haven, CT 06510-3221

BERTRAND PAUL TSENG (Credential# 1593812) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

BERTRAND PAUL TSENG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062196. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 15 York St LLCi 920b, New Haven, CT 06510-3221. The current status is active.

Basic Information

Licensee Name BERTRAND PAUL TSENG
Credential ID 1593812
Credential Number 1.062196
Credential Type Physician/Surgeon
Business Address 15 York St LLCi 920b
New Haven
CT 06510-3221
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-12-21
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-03-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1618234 CSP.0069936 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-12-21 2018-12-21 - 2021-02-28 ACTIVE

Office Location

Street Address 15 YORK ST LLCI 920B
City NEW HAVEN
State CT
Zip Code 06510-3221

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharma Kattel 29 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner ~
Mark Spencer Godfrey 15 York St, New Haven, CT 06510-3221 Physician/surgeon 2020-06-02 ~ 2021-09-30
Asmita Paudyal-koirala 25 York St Lmp 1072, New Haven, CT 06510-3221 Resident Physician 2018-07-01 ~ 2021-06-30
Amir Soheil Tolebeyan 15 York St # LLCi710, New Haven, CT 06510-3221 Resident Physician 2019-07-10 ~ 2021-06-30
Albert J Sinusas · Yale University Oehs 15 York St # Lci-111b, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Peggy Myung 15 York St Hrt 618c, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Zhong Yun · Yale University School of Medicine 15 York St Hrt 308, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Monika S Laurans Pa 15 York St LLCi 920, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James J Farrell 15 York St Lmp 1080, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Romina Shirka 15 York St LLCi 714, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in zip 06510-3221

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
Paul Chien-chung Tseng 170 Sw 68th Ave, Portland, OR 97225-6177 Physician/surgeon 1987-12-18 ~ 1989-09-30
Victor Tseng 9909 Chapel Road, Potomac, MD 20854 Physician/surgeon 2020-05-01 ~ 2021-04-30
Tseng Limited Zhe-gu-gang Village Ma-an Twon, Guangdong Province Manufacturer of Bedding & Upholstered Furniture 2014-05-01 ~ 2015-04-30
Tseng Limited 3600 N Hydraulic, Wichita, KS 67219 Manufacturer of Bedding & Upholstered Furniture ~ 2013-04-30
Bertrand Bensam 520 Laguardia Place, New York, NY 10012 Physician/surgeon 1997-11-14 ~ 1998-11-30
Bertrand Janne D' Othee 45 Exeter Ave, Longmeadow, MA 01106-2139 Physician/surgeon 2019-07-01 ~ 2020-06-30
Lanya Tseng 20 York St, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Chengtin Tseng 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2023-06-30
Paul E Bertrand 3200 Madison Ave, Bridgeport, CT 06606 Registered Nurse 2002-04-26 ~ 2003-06-30
Paul Bertrand 26 West St, Warwick, RI 02886-1247 Automotive Glass Unlimited Journeyperson 2016-09-01 ~ 2017-08-31

Improve Information

Please comment or provide details below to improve the information on BERTRAND PAUL TSENG.

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