SHIRLEY JU
Resident Physician


Address: 800 Howard Ave, New Haven, CT 06519

SHIRLEY JU (Credential# 2044195) 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 JU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065551-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 800 Howard Ave, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name SHIRLEY JU
Credential ID 2044195
Credential Number 1.065551-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 800 Howard Ave
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-07-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-12

Other licenses

ID Credential Code Credential Type Issue Term Status
2014358 1.065002 Physician/Surgeon 2020-03-09 2020-03-09 - 2021-02-28 ACTIVE

Office Location

Street Address 800 Howard Ave
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lee E Rubin 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jeffrey Aaron Glaser 800 Howard Ave, New Haven, CT 06519-1369 Resident Physician 2019-07-17 ~ 2021-06-30
Imran H Quraishi 800 Howard Ave, New Haven, CT 06519 Physician/surgeon 2020-06-01 ~ 2021-05-31
Thomas Tokarz 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2020-04-02 ~ 2021-02-28
Kenneth Donohue 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-03-01 ~ 2021-02-28
Matthew Ellman 800 Howard Ave, New Haven, CT 06519-1369 Physician/surgeon 2020-03-01 ~ 2021-02-28
Raymond J Walls 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Josephine C Chou Catanzaro 800 Howard Ave, New Haven, CT 06519-1369 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John S Reach · Yale Physicians Building 800 Howard Ave, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adrienne R. Socci 800 Howard Ave, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Resident Physician
License Type + County Resident Physician + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shirley Zhao 20 York St, New Haven, CT 06510 Resident Physician 2020-06-15 ~ 2021-06-30
Shirley Liu Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 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 JU.

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