MICHAEL CARRITHERS MD
Controlled Substance Registration for Practitioner


Address: Yale School of Medicine, New Haven, CT 06520-8018

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
552213 1.034617 Physician/Surgeon 1995-06-30 2007-11-09 - 2008-12-31 INACTIVE

Office Location

Street Address YALE SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8018

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on MICHAEL CARRITHERS 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