RICHARD J LEWIS MD
YALE SCHOOL OF MEDICINE


Address: Section of Cardiovascular Medicine, New Haven, CT 06520-8017

RICHARD J LEWIS MD (Credential# 550605) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 21, 1996. The license expiration date date is March 31, 1997. The license status is INACTIVE.

Business Overview

RICHARD J LEWIS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033006. The credential type is physician/surgeon. The effective date is March 21, 1996. The expiration date is March 31, 1997. The business address is Section of Cardiovascular Medicine, New Haven, CT 06520-8017. The current status is inactive.

Basic Information

Licensee Name RICHARD J LEWIS MD
Business Name YALE SCHOOL OF MEDICINE
Credential ID 550605
Credential Number 1.033006
Credential Type Physician/Surgeon
Business Address Section of Cardiovascular Medicine
New Haven
CT 06520-8017
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-06-04
Effective Date 1996-03-21
Expiration Date 1997-03-31
Refresh Date 2009-07-11

Other licenses

ID Credential Code Credential Type Issue Term Status
161266 CSP.0021502 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1996-03-01 - 1997-02-28 INACTIVE

Office Location

Street Address SECTION OF CARDIOVASCULAR MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8017

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hyung J Chun Md Section of Cardiovascular Medicine, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John F Setaro Md Yale Univ Cardiovascular Med, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Henry S Cabin 333 Cedar Street, Rm 307 Fmp, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eric J Velazquez 333 Cedar Street Office Dana 332, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Barry L Zaret Md Yale Sch of Med Sec of Cardiology, New Haven, CT 06520-8017 Physician/surgeon 2018-11-01 ~ 2019-10-31
Ralph M Debiasi Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Forrester A Lee Jr 333 Cedar Street, Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lynda E Rosenfeld Md Yale School Cardiology Dept, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patrick H Mcnulty 333 Cedar St 3-fmp, New Haven, CT 06520-8017 Physician/surgeon 1999-09-21 ~ 2000-10-31
Lavanya Bellumkonda 333 Cedar Street, New Haven, CT 06520-8017 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edward J Miller Md 333 Cedar St, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8017

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
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
Richard R Pelker Md Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yale School of Medicine · Richard R Pelker Md Dept of Orthopaedics, New Haven, CT 06510 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
Vivian Gahtan Md · Yale School of Medicine Yale School of Med Sec of Vascular Surgery, New Haven, CT 06520 Physician/surgeon 2003-01-27 ~ 2004-03-31
John N Forrest Jr Yale School of Medicine, Department of Medicine, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gabriel G Haddad Md · Yale Univ Dept of Pediatrics Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2002-02-19 ~ 2003-03-31
Ramsay Fuleihan Md · Yale Univ Dept of Pediatrics Yale School of Medicine, New Haven, CT 06520-8064 Physician/surgeon 2006-09-22 ~ 2007-11-30
Yale School of Medicine · John Hayslett Md Dept of Internal Medicine, New Haven, CT 06510 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Yale School of Medicine · Dr Seamus A Rooney Yale Dept of Pediatrics, New Haven, CT 06520-8064 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale University School of Medicine · Michele Solimena Dept of Internal Medicine, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31

Improve Information

Please comment or provide details below to improve the information on RICHARD J LEWIS 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