MICHAEL CARRITHERS MD (Credential# 216940) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 10, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.
MICHAEL CARRITHERS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028611. The credential type is controlled substance registration for practitioner. The effective date is May 10, 2008. The expiration date is February 28, 2009. The business address is Yale School of Medicine, New Haven, CT 06520-8018. The current status is inactive.
Licensee Name | MICHAEL CARRITHERS MD |
Credential ID | 216940 |
Credential Number | CSP.0028611 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Yale School of Medicine New Haven CT 06520-8018 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-06-18 |
Effective Date | 2008-05-10 |
Expiration Date | 2009-02-28 |
Refresh Date | 2011-01-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
552213 | 1.034617 | Physician/Surgeon | 1995-06-30 | 2007-11-09 - 2008-12-31 | INACTIVE |
Street Address | YALE SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8018 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Juan Joseph Young | Yale School of Medicine, New Haven, CT 06511 | Resident Physician | 2019-07-15 ~ 2021-06-30 |
Michael Remetz | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anne Mcb Curtis | Yale School of Medicine, New Haven, CT 06520-8042 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Dan-arin Silasi Md | Yale School of Medicine, New Haven, CT 06520-8063 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Michael R Baumgaertner Md | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Peter E Schwartz | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Uma Deshmukh | Yale School of Medicine, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-06-06 ~ 2021-02-28 |
John N Forrest Jr | Yale School of Medicine, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David H Gibson Md | Yale School of Medicine, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Todd Schlachter | Yale School of Medicine, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlin Loomis | Yale Neurology, New Haven, CT 06520-8018 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Lawrence J Hirsch | Po Box 208018, New Haven, CT 06520-8018 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Robert B Duckrow Md | Yale Univ School of Med - Dept of Neurology, New Haven, CT 06520-8018 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ognen A Petroff | Neurology Department, New Haven, CT 06520-8018 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan S Spencer | Professor of Neurology, New Haven, CT 06520-8018 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Mahmood S Eisa Md | Dept of Neurology, New Haven, PA 06520-8018 | Physician/surgeon | 2005-12-02 ~ 2006-12-31 |
Richard H Mattson Md | Po Box 208018, New Haven, CT 06520-8018 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pierre B Fayad | Yale University, New Haven, CT 06520-8018 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
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 |
---|---|---|---|
Stacey C Michael Dmd | Michael Dental of Clinton, LLC, Clilnton, CT 06413 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K Hwang Dmd | Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael B. Tom | 286 Overlook Dr, Greenwich, CT 06830-6720 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Reisman Dds | 128 Lee Dr, Southington, CT 06489 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael D Stangler | Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Murphy Md | P O Box 484, Danbury, CT 06813 | Controlled Substance Registration for Practitioner | 1996-09-18 ~ 1998-02-28 |
Michael S Green | P.o. Box 88, Brooksville, ME 04617 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Michael J Lee Md | 1 Cooper Plz, Camden, NJ 08103-1461 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Michael Blefeld | 495 Rt 184, Groton, CT 06340 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael B Schwartz | 30 Pin Oak Cir, Stamford, CT 06903-2828 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHAEL CARRITHERS 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).