JOSEPH T CHAMBERS MD
Physician/surgeon


Address: Yale Univ School of Medicine, New Haven, CT 06520-8063

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
153582 CSP.0010316 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2000-02-29 - 2001-02-28 INACTIVE

Office Location

Street Address YALE UNIV SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8063

Licenses in the same location

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

Licenses in the same zip code

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

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
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

Improve Information

Please comment or provide details below to improve the information on JOSEPH T CHAMBERS 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