SHIRLEY LIU
Resident Physician


Address: Yale New Haven Hospital, New Haven, CT 06510

SHIRLEY LIU (Credential# 1678000) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

SHIRLEY LIU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.064011-RES. The credential type is resident physician. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is Yale New Haven Hospital, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name SHIRLEY LIU
Credential ID 1678000
Credential Number 1.064011-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address Yale New Haven Hospital
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1286681 CSP.0060305 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-06-15 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address Yale New Haven Hospital
City New Haven
State CT
Zip Code 06510

Licenses in the same location

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
Kathleen O'neill Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Mollie Freedman-weiss Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Suzanne Marie Czerniak Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
John Smetona Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Joseph Bagrit Kahan Yale New Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Samuel Kim Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Caitlin Ryus Yale New Haven Hospital, New Haven, CT 06510-3202 Resident Physician 2020-07-01 ~ 2021-06-30
Alexander Fleming-nouri Yale New Haven Hospital, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Resio Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 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
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
George Zdru 962 Chapel St, New Haven, CT 06510 Architect 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 Resident Physician
License Type + County Resident Physician + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shirley Ju 800 Howard Ave, New Haven, CT 06519 Resident Physician 2020-07-01 ~ 2021-06-30
Shirley Zhao 20 York St, New Haven, CT 06510 Resident Physician 2020-06-15 ~ 2021-06-30
Shirley A Olsen CT Physician/surgeon 1982-07-12 ~ 1985-07-31
Shirley Gresseau 15 Regan Way, Germantown, NY 12526 Physician/surgeon ~
Grant C. Shirley 106 Hilldale Dr, Chattanooga, TN 37411-1805 Physician/surgeon ~
Shirley A Jefferson P.o. Box 98, Guilford, CT 06437 Physician/surgeon 2010-01-01 ~ 2010-12-31
Shirley P Joseph 252 Oak St., Lewiston, ME 04240 Physician/surgeon 1999-08-12 ~ 2000-08-31
Shirley Jankelevich 74 Midwood Rd, Branford, CT 06405 Physician/surgeon 1994-04-28 ~ 1995-06-30
Shirley M Madhere 143-61 227th St, Springfield Gardens, NY 11413 Physician/surgeon ~
Shirley A Huang 2450 8th St., Boulder, CO 80304 Physician/surgeon 2009-03-04 ~ 2010-04-30

Improve Information

Please comment or provide details below to improve the information on SHIRLEY LIU.

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