THOMAS HACKMANN MD (Credential# 320161) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2004. The license expiration date date is February 28, 2005. The license status is INACTIVE.
THOMAS HACKMANN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032715. The credential type is controlled substance registration for practitioner. The effective date is February 29, 2004. The expiration date is February 28, 2005. The business address is Yale Univ/ Dept of Anesthesiology, New Haven, CT 06520-8051. The current status is inactive.
Licensee Name | THOMAS HACKMANN MD |
Credential ID | 320161 |
Credential Number | CSP.0032715 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Yale Univ/ Dept of Anesthesiology New Haven CT 06520-8051 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2004-02-29 |
Expiration Date | 2005-02-28 |
Refresh Date | 2009-01-26 |
Street Address | YALE UNIV/ DEPT OF ANESTHESIOLOGY |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8051 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chantelle M Shimono-legault Aprn | 333 Cedar St. Tmp3, New Haven, CT 06520-8051 | Advanced Practice Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Shaun E Gruenbaum | 333 Cedar St, Tmp-3, New Haven, CT 06520-8051 | Physician/surgeon | 2018-08-01 ~ 2019-07-31 |
David G Silverman Md | Yale Univ Sch of Med 333 Cedar St, New Haven, CT 06520-8051 | Physician/surgeon | 2019-08-01 ~ 2020-07-31 |
Philip K Kraker | Yale Dept of Anes, New Haven, CT 06520-8051 | Physician/surgeon | 2000-04-13 ~ 2001-05-31 |
Sabrina Bent Md | Yale University Anesthesia Dept, New Haven, CT 06520-8051 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Mamatha Punjala Md | 333 Cedar Street, New Haven, CT 06520-8051 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Margaret J Rose | 333 Cedar St Tmp 3, New Haven, CT 06520-8051 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Ponnamma M Chenanda Md | Dept of Anesthesiology, New Haven, CT 06520-8051 | Physician/surgeon | 2003-09-22 ~ 2004-08-31 |
Sara L Rogers Md | Yale Univ School of Medicine, New Haven, CT 06520-8051 | Controlled Substance Registration for Practitioner | 2000-01-03 ~ 2001-02-28 |
Sorin J Brull Md | Yale School of Medicine, New Haven, CT 06520-8051 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Find all Licenses in zip 06520-8051 |
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 |
---|---|---|---|
Thomas Hackmann | 6 Robert Allen Drive, Nova Scotia, B3M 3G8 | Physician/surgeon | 2003-12-09 ~ 2005-01-31 |
Thomas J Lee | 123 York St Apt 14a, New Haven, CT 06511-5696 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas J May Do | 50 Brookmoor Rd, Avon, CT 06001-2301 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
James D Thomas Pa-c | Fairfield, CT 06825 | Controlled Substance Registration for Practitioner | 2008-02-29 ~ 2009-02-28 |
Antonio Thomas | 128 Bay Ave, New Britain, CT 06053-2205 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Thomas J Deluca | Po Box 7015, Prospect, CT 06712-0015 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas Reagan | 730 Randolph Rd, Middletown, CT 06457-5331 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas R Victors Md | 32 High St Apt.603, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Thomas Kucharchik | 315 Islands Ave, Beaufort, SC 29902-2823 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Thomas E Mccann | 58 Yale Ave Apt 2, Meriden, CT 06450-6709 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on THOMAS HACKMANN 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).