GEOFFREY MILLER MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06520-8064

GEOFFREY MILLER MD (Credential# 381316) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

GEOFFREY MILLER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036331. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 333 Cedar St, New Haven, CT 06520-8064. The current status is lapsed.

Basic Information

Licensee Name GEOFFREY MILLER MD
Credential ID 381316
Credential Number CSP.0036331
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St
New Haven
CT 06520-8064
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2004-09-16
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
560375 1.042793 Physician/Surgeon 2004-09-09 2017-03-01 - 2018-02-28 INACTIVE

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06520-8064

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin A Nozetz Pediatrics/yale University, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
William V Tamborlane Jr Yale Univ Sch of Med, New Haven, CT 06520-8064 Physician/surgeon 2020-09-01 ~ 2021-08-31
Bennett A Shaywitz Yale Univ School of Medicine, New Haven, CT 06520-8064 Physician/surgeon 2020-08-01 ~ 2021-07-31
Thomas O Carpenter Md Yale Univ Sch of Med Dept of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Robert W Elder Po Box 208064, New Haven, CT 06520-8064 Physician/surgeon 2020-07-01 ~ 2021-06-30
Matthew J Bizzarro Md Peds - 333 Cedar Street, New Haven, CT 06520-8064 Physician/surgeon 2020-06-01 ~ 2021-05-31
Naila Makhani Section of Pediatric Neurology, New Haven, CT 06520-8064 Physician/surgeon 2020-03-01 ~ 2021-02-28
Richard A Ehrenkranz Department of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2018-08-01 ~ 2019-07-31
Jose M. Panisello Monjo Dept. of Pediatrics/critical Care Medicine, New Haven, CT 06520-8064 Physician/surgeon 2019-12-01 ~ 2020-11-30
Joseph M Mcnamara Md 333 Cedar Street, Lmp 2073, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in zip 06520-8064

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
Geoffrey P Robinson Pa 975 Farmington Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey Tsaras 267 Grant St, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2004-10-21 ~ 2005-02-28
Geoffrey M Coley Md 16 Charter Oak Pl, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Geoffrey Frattini Dvm 96 Spring St, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey E Ferrucci Pa 69 Oak Leaf Dr, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
B Geoffrey Burnham Pa 19 Greentree Drive, Waterford, CT 06385 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey L Hayward 99 E River Dr Fl 5, East Hartford, CT 06108-7301 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Geoffrey Gladstein Md 5520 Park Ave Ste M2-100, Trumbull, CT 06611-3466 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Geoffrey R. Connors 55 Wilkins Street, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Geoffrey L Heyer Md 1 Miranova Pl., Apt 2140, Columbus, OH 43215 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on GEOFFREY MILLER 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