JOSEPH T CHAMBERS MD (Credential# 544308) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 9, 2002. The license expiration date date is December 31, 2003. The license status is INACTIVE.
JOSEPH T CHAMBERS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.022821. The credential type is physician/surgeon. The effective date is December 9, 2002. The expiration date is December 31, 2003. The business address is Yale Univ School of Medicine, New Haven, CT 06520-8063. The current status is inactive.
Licensee Name | JOSEPH T CHAMBERS MD |
Credential ID | 544308 |
Credential Number | 1.022821 |
Credential Type | Physician/Surgeon |
Business Address |
Yale Univ School of Medicine New Haven CT 06520-8063 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1981-06-08 |
Effective Date | 2002-12-09 |
Expiration Date | 2003-12-31 |
Refresh Date | 2009-07-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
153582 | CSP.0010316 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2000-02-29 - 2001-02-28 | INACTIVE |
Street Address | YALE UNIV SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8063 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bennett A Shaywitz | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Richard R Pelker Md | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Martina Brueckner | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Richard L Edelson Md · Yale University | Yale Univ School of Medicine, New Haven, CT 06520-8059 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
George Miller Md | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter W Marks Md | Yale Univ School of Medicine, New Haven, CT 06520-8021 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard E Peschel Md | Yale Univ School of Medicine, New Haven, CT 06520-8040 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Margretta R Seashore Md · Yale School of Medicine | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2016-07-01 ~ 2017-06-30 |
James A Brink Md · Yale Univ School of Medicine | Yale Univ School of Medicine, New Haven, CT 06520 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Stephen E Malawista Md | Yale Univ School of Medicine, New Haven, CT 06520-8031 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gloria Huang | Dept of Obgyn, Po Box 208063, CT 06520-8063 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mert O Bahtiyar Md | Yale University School of Medicine, New Haven, CT 06520-8063 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Anna K Sfakianaki Md | Yale University School of Medicine Dpt. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Dombrowski | Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joshua A Copel Md | Yale University, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Catalin S Buhimschi Md | Yale University School of Medicine, Dept. Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Edmund F Funai Md | 333 Cedar Street, 339fmb, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Errol Norwitz Md | 333 Cedar St Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Michael Cackovic Md | Yale University School of Medicine Dept of Ob/gyn, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Nelson Lo Md · Yale University Scholl of Medicine | Room 339mb, Department of Ob/gyn, New Haven, CT 06520-8063 | Physician/surgeon | ~ 1999-02-28 |
Find all Licenses in zip 06520-8063 |
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 | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sam F Stea | 55 Chambers Rd, Danbury, CT 06811 | Physician/surgeon | 1981-01-01 ~ 1993-02-28 |
Robert A Chambers Md | 34 Homestead Ave, Hamden, CT 06514 | Physician/surgeon | 2003-04-09 ~ 2004-04-30 |
Abha Gupta | 200 Chambers Street, Apt 7l, New York, NY 10007 | Physician/surgeon | 2015-02-01 ~ 2016-01-31 |
Courtney Chambers Md | 1860 Pennsylvania Ave, Fairfield, CA 94533 | Physician/surgeon | 2012-11-01 ~ 2013-10-31 |
William J Chambers | 9 Highwood Road, Westport, CT 06880 | Physician/surgeon | 2013-10-01 ~ 2014-09-30 |
George Nicholas Welch | 400 Chambers St, New York, NY 10282-1003 | Physician/surgeon | 2019-12-02 ~ 2020-12-31 |
Wiley A Chambers | 2536 Queen Anns Ln, Washington, DC 20037 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Charles H Chambers | 3296 South Mooney, Visalia, CA 93277 | Physician/surgeon | 1988-04-25 ~ 1989-05-31 |
Joanna Chambers Md | Connecticut Mental Hlth Center, New Haven, CT 06519 | Physician/surgeon | 2003-05-05 ~ 2004-05-31 |
Theodore P Chambers | 2121 Medical Park Drive, Suite 5, Silver Spring, MD 20902 | Physician/surgeon | 2019-07-01 ~ 2020-06-30 |
Please comment or provide details below to improve the information on JOSEPH T CHAMBERS 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).