STEPHAN ARIYAN MD
Physician/surgeon


Address: Po Box 208041, New Haven, CT 06520-8041

STEPHAN ARIYAN MD (Credential# 540819) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

STEPHAN ARIYAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.013681. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is Po Box 208041, New Haven, CT 06520-8041. The current status is active.

Basic Information

Licensee Name STEPHAN ARIYAN MD
Credential ID 540819
Credential Number 1.013681
Credential Type Physician/Surgeon
Business Address Po Box 208041
New Haven
CT 06520-8041
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1969-01-02
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
145363 CSP.0003356 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address PO BOX 208041
City NEW HAVEN
State CT
Zip Code 06520-8041

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
J Grant Thomson Md Po Box 208041, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Shin Po Box 208041, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Antonio J V Forte 330 Cedar Street, 3rd Floor, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Edward M Uchio Md Yale Univ School of Med/urology Section, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Bernard Lytton Md Yale Univ School of Med(sec Urolog), New Haven, CT 06520-8041 Physician/surgeon 2009-07-01 ~ 2010-06-30
Clarence T Sasaki Md Yale Otolaryngology, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Bianchi Md 333 Cedar St, New Haven, CT 06520-8041 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
J Grant Thomson Yale Plastic Surgery, New Haven, CT 06520-8041 Physician/surgeon 2019-10-01 ~ 2020-09-30
David Esrig Md Yale School of Medicine, New Haven, CT 06520-8041 Physician/surgeon 1997-06-17 ~ 1998-08-31

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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephan A Ariyan 179 Allyn St, Hartford, CT 06103 Public Weigher 1996-07-01 ~ 1997-06-30
Charlotte Eielson Ariyan Md 1275 York Ave, New York, NY 10065-6094 Physician/surgeon 2014-07-01 ~ 2015-06-30
Stephan Stellmacher Po Box 1715, Chinle, AZ 86503 Physician/surgeon 2001-06-04 ~ 2002-07-31
Stephan L Hatchii 83 Meriam Street, Lexington, MA 02420 Physician/surgeon 2019-08-01 ~ 2020-07-31
William H Stephan IIi 4080 Delaware Ave., Tonawanda, NY 14150 Physician/surgeon 2013-06-01 ~ 2014-05-31
Stephan C Lange Neurosurgical Assoc, Hartford, CT 06105 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Wade Morris 37 Summer Island Rd, Branford, CT 06405-5023 Physician/surgeon 1985-03-06 ~ 1989-03-31
Stephan Vineyards Inc · Stephan Vineyards 2815 Live Oak Rd, Paso Robles, CA 93446-9693 Out of State Winery 2019-10-14 ~ 2020-10-13
Stephan Gerhard · Stephan Otis & Company 8 Warner Road, Bridgewater, CT 06752 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Stephan Builders Inc 56 Cornerstone Dr, South Windsor, CT 06074 New Home Construction Contractor 2015-10-01 ~ 2017-09-30

Improve Information

Please comment or provide details below to improve the information on STEPHAN ARIYAN 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