MARK BIANCHI MD (Credential# 166478) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
MARK BIANCHI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024023. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 333 Cedar St, New Haven, CT 06520-8041. The current status is active.
Licensee Name | MARK BIANCHI MD |
Credential ID | 166478 |
Credential Number | CSP.0024023 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
333 Cedar St New Haven CT 06520-8041 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-14 |
Street Address | 333 Cedar St |
City | New Haven |
State | CT |
Zip Code | 06520-8041 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James L Boyer | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Ranjit S Bindra | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Pamela Valentino | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Hamid R Mojibian Md | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Jillian Kateri Warejko | 333 Cedar St, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sotolongo | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Brian S Henick | 333 Cedar St, New Haven, CT 06510-3206 | Resident Physician | 2015-07-01 ~ 2021-06-30 |
Nancy Joan Brown | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alex Sherwood Miller | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Susan R Levy | 333 Cedar St, New Haven, CT 06510-3206 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephan Ariyan Md | Po Box 208041, New Haven, CT 06520-8041 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Antonio J V Forte | 330 Cedar Street, 3rd Floor, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edward M Uchio Md | Yale Univ School of Med/urology Section, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Bernard Lytton Md | Yale Univ School of Med(sec Urolog), New Haven, CT 06520-8041 | Physician/surgeon | 2009-07-01 ~ 2010-06-30 |
Clarence T Sasaki Md | Yale Otolaryngology, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
J Grant Thomson Md | Po Box 208041, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
J Grant Thomson | Yale Plastic Surgery, New Haven, CT 06520-8041 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Joseph Shin | Po Box 208041, New Haven, CT 06520-8041 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
David Esrig Md | Yale School of Medicine, New Haven, CT 06520-8041 | Physician/surgeon | 1997-06-17 ~ 1998-08-31 |
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 |
---|---|---|---|
Maria Bianchi | Po Box 614, Suffield, CT 06078-0614 | Controlled Substance Registration for Practitioner | 2019-04-08 ~ 2021-02-28 |
Germain A Bianchi Md | 14 Heritage Drive, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Erin M Panarelli · Bianchi | 17 Old Forge Lane, Tarrytown, NY 10591 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Domenick A Bianchi | 103 Stafford St, Stafford Springs, CT 06076-4336 | Controlled Substance Registration for Practitioner | 2019-03-18 ~ 2021-02-28 |
Mark R Cullen Md | 22 Lee Way, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Mark C Lee Md | 282 Washington St, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark P Goldstein Md | 754 E 6th St #5d, New York, NY 10009 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark H Melnick Dmd | 836 Farmington Ave Ste 115, W Hartford, CT 06119 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark A Robbin | 720 Hopmeadow St, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Mark R Powers Pa-c | 66 Gordon St, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MARK BIANCHI 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).