MARK BIANCHI MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06520-8041

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 333 Cedar St
City New Haven
State CT
Zip Code 06520-8041

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on MARK BIANCHI 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