RICHARD B JOHNSTON JR
Physician/surgeon


Address: Dept of Pediatrics, New Haven, CT 06520

RICHARD B JOHNSTON JR (Credential# 550377) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 26, 1998. The license expiration date date is August 31, 1999. The license status is INACTIVE.

Business Overview

RICHARD B JOHNSTON JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.032777. The credential type is physician/surgeon. The effective date is June 26, 1998. The expiration date is August 31, 1999. The business address is Dept of Pediatrics, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name RICHARD B JOHNSTON JR
Credential ID 550377
Credential Number 1.032777
Credential Type Physician/Surgeon
Business Address Dept of Pediatrics
New Haven
CT 06520
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-02-05
Effective Date 1998-06-26
Expiration Date 1999-08-31
Refresh Date 2009-07-08

Other licenses

ID Credential Code Credential Type Issue Term Status
161903 CSP.0020796 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1998-03-01 - 1999-02-28 INACTIVE

Office Location

Street Address DEPT OF PEDIATRICS
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Eda Cengiz Md Dept of Pediatrics, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sally E Shaywitz Md Dept of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2020-04-01 ~ 2021-03-31
M Susan Moyer Md · Yale Univ School of Medicine Dept of Pediatrics, New Haven, CT 06520-8064 Physician/surgeon 2002-12-24 ~ 2004-02-29
Yale School of Medicine · Mary Susan Moyer Md Dept of Pediatrics, New Haven, CT 06520 Controlled Substance Laboratory 1997-04-17 ~ 1998-01-31
David Bachman Md · Yale University Dept of Pediatrics, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1994-06-24 ~ 1996-07-01

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
Richard A Johnston · Richard Johnston Woodworking 549 Ridgebury Rd, Ridgefield, CT 06877-1100 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Robert H Johnston · Johnston & Johnston Brewer Hill Rd, Mill River, MA 01244 Home Improvement Contractor ~ 1994-12-01
Richard A Johnston · Johnston Construction Po Box 204, Norfolk, CT 06058-0204 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Iola B Johnston · Richard B Johnston 235 E River Dr #306, E Hartford, CT 06108 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Peter S Johnston P.o. Box 67, Barryville, NY 12719 Physician/surgeon 2019-10-01 ~ 2020-09-30
David L Johnston Do 158 Danbury Rd Ste 8, Ridgefield, CT 06877-3200 Physician/surgeon 2020-05-01 ~ 2021-04-30
Robert M Johnston 65 Gibson St., Leesburg, VA 22075 Physician/surgeon 1969-10-02 ~ 1981-11-30
Janice J Johnston 29 Ridge Rd, Simsbury, CT 06070-2133 Physician/surgeon 2019-08-01 ~ 2020-07-31
Wilbur D Johnston 4 Ridgecrest La, North Haven, CT 06473 Physician/surgeon 1997-08-28 ~ 1998-08-31
Jonathan William Winkler 27 Rockcrest Ln, Johnston, RI 02919-6070 Physician/surgeon 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on RICHARD B JOHNSTON JR.

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