ANNE MCB CURTIS
Physician/surgeon


Address: Yale School of Medicine, New Haven, CT 06520-8042

ANNE MCB CURTIS (Credential# 541435) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

ANNE MCB CURTIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.015307. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is Yale School of Medicine, New Haven, CT 06520-8042. The current status is active.

Basic Information

Licensee Name ANNE MCB CURTIS
Credential ID 541435
Credential Number 1.015307
Credential Type Physician/Surgeon
Business Address Yale School of Medicine
New Haven
CT 06520-8042
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1972-01-24
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-04-30

Other licenses

ID Credential Code Credential Type Issue Term Status
162735 CSP.0022802 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-02 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address YALE SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Juan Joseph Young Yale School of Medicine, New Haven, CT 06511 Resident Physician 2019-07-15 ~ 2021-06-30
Michael Remetz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dan-arin Silasi Md Yale School of Medicine, New Haven, CT 06520-8063 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michael R Baumgaertner Md Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Peter E Schwartz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Uma Deshmukh Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-06-06 ~ 2021-02-28
John N Forrest Jr Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Gibson Md Yale School of Medicine, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd Schlachter Yale School of Medicine, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Linda K Bockenstedt Yale School of Medicine, New Haven, CT 06520-8031 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cicero Silva Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-09-01 ~ 2021-08-31
Thomas R Goodman Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Marcus Conti Dept of Diagnostic Radiology - Yale University, New Haven, CT 06520-8042 Physician/surgeon 2020-04-01 ~ 2021-03-31
Maryam Etesami Po Box 208042, Yale Medicine, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John C Chaloupka Md Dept of Radiology/yale University, New Haven, CT 06520-8042 Physician/surgeon 2002-10-21 ~ 2003-11-30
Richard Bronen Md 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Ferenc Czeyda-pommersheim Po Box 208042, New Haven, CT 06520-8042 Physician/surgeon 2020-07-01 ~ 2021-06-30
Michele H Johnson 333 Cedar Street, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chinar Omprakash Lath Po Box 208042, New Haven, CT 06520-8042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan L Killam 333 Cedar St, New Haven, CT 06520-8042 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8042

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
Curtis E Tate 64 Robbins St, Waterbury, CT 06721 Physician/surgeon 1997-03-04 ~ 1998-04-30
Curtis A Mock 23 Kelton St, Rehoboth, MA 02769 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jeptha P Curtis Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-03-01 ~ 2021-02-28
Amelia Curtis 73 Moore Ave Apt 3, Worcester, MA 01602-1846 Physician/surgeon 2020-06-01 ~ 2021-05-31
Melanie B Mund 88 Curtis Dr, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Robert L Block Md 12 Curtis St, Meriden, CT 06450-5900 Physician/surgeon 2020-04-01 ~ 2021-03-31
David E Curtis 85 Seymour St Ste 415, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Curtis Bone 233 Wooster St # 2a, New Haven, CT 06511-5711 Physician/surgeon 2018-06-01 ~ 2019-05-31
John P Curtis Rr1 Box 406f, Millbrook, NY 12545 Physician/surgeon 1995-06-01 ~ 1996-06-30
Curtis Anthony Hendrix 360 State St Apt 2218, New Haven, CT 06510-3622 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on ANNE MCB CURTIS.

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