MICHELLE KAYSER
Resident Physician


Address: 20 York St, New Haven, CT 06510

MICHELLE KAYSER (Credential# 2044206) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 5, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

MICHELLE KAYSER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065562-RES. The credential type is resident physician. The effective date is July 5, 2020. The expiration date is June 30, 2021. The business address is 20 York St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name MICHELLE KAYSER
Credential ID 2044206
Credential Number 1.065562-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 20 York St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-07-05
Effective Date 2020-07-05
Expiration Date 2021-06-30
Refresh Date 2020-05-12

Office Location

Street Address 20 York St
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yee Kuang Cheng 20 York St, New Haven, CT 06510-3220 Resident Physician 2018-06-20 ~ 2022-06-30
Hillary M Herr 20 York St, New Haven, CT 06510-3220 Emergency Medical Technician 2020-06-22 ~ 2022-03-31
Janet A Kozakiewicz 20 York St, New Haven, CT 06510-3220 Pharmacist 2020-02-01 ~ 2022-01-31
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. 20 York St, New Haven, CT 06510-3220 General Hospital 2019-10-01 ~ 2021-09-30
Andrea Para Lincoln 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-24 ~ 2021-08-31
Marwan M Azar 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-09-01 ~ 2021-08-31
Edouard Aboian 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Nadezhda Lomakina 20 York St, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Peter M Jenei 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Eugenia B Betz 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-04-24 ~ 2021-07-31
Find all Licenses in the same address

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 Resident Physician
License Type + County Resident Physician + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle L Kayser 3016 N Harrison St, Wilmington, DE 19802-2936 Physician/surgeon ~
Michelle A Lee 20 York St, New Haven, CT 06510 Resident Physician 2018-07-01 ~ 2020-06-30
Michelle E Marinone 37 Village Way, Jefferson, MA 01522-1157 Resident Physician 2017-06-22 ~ 2021-06-30
Michelle Yeung 56 Franklin St, Waterbury, CT 06706-1253 Resident Physician 2020-06-15 ~ 2023-06-20
Michelle Anthony 267 Grant St., Bridgeport, CT 06610 Resident Physician 2018-06-25 ~ 2022-06-30
Michelle Nguyen Maneevese 20 York St, New Haven, CT 06510 Resident Physician 2019-07-10 ~ 2021-06-30
Aliza Michelle Cook 16 Willard St Fl 1, New Haven, CT 06515-2127 Resident Physician 2020-07-01 ~ 2021-06-30
Heather Michelle Ruff 20 York St., New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Michelle Melo 64 Robbis Street Rm 3304, Waterbury, CT 06708 Resident Physician 2020-06-21 ~ 2023-06-30
Alexandra Michelle Laps 1245 Chapel St Apt 622, New Haven, CT 06511-4660 Resident Physician 2020-06-08 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on MICHELLE KAYSER.

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