MARIA SMALL MD
Controlled Substance Registration for Practitioner


Address: Yale Unversity School Medicine, New Haven, CT 06520-8063

MARIA SMALL MD (Credential# 234489) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2006. The license expiration date date is February 28, 2007. The license status is INACTIVE.

Business Overview

MARIA SMALL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029492. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2006. The expiration date is February 28, 2007. The business address is Yale Unversity School Medicine, New Haven, CT 06520-8063. The current status is inactive.

Basic Information

Licensee Name MARIA SMALL MD
Credential ID 234489
Credential Number CSP.0029492
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Yale Unversity School Medicine
New Haven
CT 06520-8063
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2006-03-01
Expiration Date 2007-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
556359 1.038771 Physician/Surgeon 2000-06-20 2005-05-02 - 2006-06-30 INACTIVE

Office Location

Street Address YALE UNVERSITY SCHOOL MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8063

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gloria Huang Dept of Obgyn, Po Box 208063, CT 06520-8063 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mert O Bahtiyar Md Yale University School of Medicine, New Haven, CT 06520-8063 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anna K Sfakianaki Md Yale University School of Medicine Dpt. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Dombrowski Po Box 208063, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua A Copel Md Yale University, Dept. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catalin S Buhimschi Md Yale University School of Medicine, Dept. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Edmund F Funai Md 333 Cedar Street, 339fmb, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Errol Norwitz Md 333 Cedar St Po Box 208063, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Michael Cackovic Md Yale University School of Medicine Dept of Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Nelson Lo Md · Yale University Scholl of Medicine Room 339mb, Department of Ob/gyn, New Haven, CT 06520-8063 Physician/surgeon ~ 1999-02-28
Find all Licenses in zip 06520-8063

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
Aeron Small 20 York Street, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Susan Small 252 Trumbull Highway, Lebanon, CT 06249 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric Small 220 North Central Ave, Hartsdale, NY 10530 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
John Small Md 7365 Main Street, Stratford, CT 06497 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Jeffrey D Small 1900 Fence Row Drive, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kevin H Small 50 Rolling Hill Lane, Old Westbury, NY 11568 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William S Pfaffmann · Small Smiles Dental Center of Hartford 62 Autumn Ln, Middletown, CT 06457-4787 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maria Jan 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2013-03-07 ~ 2015-02-28
Maria Laurendeau Dvm 24 Fox Run Rd, Sherman, CT 06784 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Maria Bianchi Po Box 614, Suffield, CT 06078-0614 Controlled Substance Registration for Practitioner 2019-04-08 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MARIA SMALL 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