THOMAS HACKMANN MD
Controlled Substance Registration for Practitioner


Address: Yale Univ/ Dept of Anesthesiology, New Haven, CT 06520-8051

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address YALE UNIV/ DEPT OF ANESTHESIOLOGY
City NEW HAVEN
State CT
Zip Code 06520-8051

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on THOMAS HACKMANN 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